PLACEAPPLY PROPERTY MANAGEMENT LIMITED
Company number 03451895
- Company Overview for PLACEAPPLY PROPERTY MANAGEMENT LIMITED (03451895)
- Filing history for PLACEAPPLY PROPERTY MANAGEMENT LIMITED (03451895)
- People for PLACEAPPLY PROPERTY MANAGEMENT LIMITED (03451895)
- More for PLACEAPPLY PROPERTY MANAGEMENT LIMITED (03451895)
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) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
15 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Robert James Wells as a director on 19 January 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD01 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 | |
16 May 2014 | AP01 | Appointment of Mr Vishal Patel as a director | |
12 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Feb 2014 | AP01 | Appointment of Mr Rory Christopher Faulkner as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Catriona Young as a director | |
28 Feb 2014 | TM01 | Termination of appointment of John Mcmurtrie as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Oct 2012 | CH04 | Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 | |
18 Oct 2012 | TM01 | Termination of appointment of Diane Mann as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Katherine Gudgin as a director | |
23 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Jul 2012 | AP01 | Appointment of Mr John Robert Mcmurtrie as a director | |
03 Jul 2012 | AP01 | Appointment of Catriona Alison Young as a director | |
26 Jun 2012 | AD01 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 4 April 2011
|
|
04 May 2011 | TM01 | Termination of appointment of Vishal Patel as a director | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Rory Faulkner as a director |