THE PROPERTY MANAGEMENT GROUP LIMITED
Company number 02489523
- Company Overview for THE PROPERTY MANAGEMENT GROUP LIMITED (02489523)
- Filing history for THE PROPERTY MANAGEMENT GROUP LIMITED (02489523)
- People for THE PROPERTY MANAGEMENT GROUP LIMITED (02489523)
- Charges for THE PROPERTY MANAGEMENT GROUP LIMITED (02489523)
- More for THE PROPERTY MANAGEMENT GROUP LIMITED (02489523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Ms Jacqueline Elizabeth Rich on 2 April 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Dean Jonathan Rich on 2 April 2011 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Sep 2010 | AD01 | Registered office address changed from 360 Gloucester Road Horfield Bristol BS7 8TP on 13 September 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
09 Jun 2010 | AP01 | Appointment of Mr Dean Jonathan Rich as a director | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Jul 2009 | 363a | Return made up to 02/04/09; full list of members | |
13 Jul 2009 | 288b | Appointment terminated director peter harris |