- Company Overview for PROPERTY LINK UK (SOUTH) LIMITED (03496763)
- Filing history for PROPERTY LINK UK (SOUTH) LIMITED (03496763)
- People for PROPERTY LINK UK (SOUTH) LIMITED (03496763)
- Charges for PROPERTY LINK UK (SOUTH) LIMITED (03496763)
- More for PROPERTY LINK UK (SOUTH) LIMITED (03496763)
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) |
---|---|---|---|
20 Mar 2015 | AD01 | Registered office address changed from C/O Taxcert Accountants Ltd 2 Laurel House Station Road Worle Weston-Super-Mare Somerset BS22 6AR to 2 Laurel House 1 Station Road Worle Weston-Super-Mare Avon BS22 6AR on 20 March 2015 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AP01 | Appointment of Miss Viktorija Kmieliauskaite as a director | |
16 Jul 2013 | AD01 | Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT United Kingdom on 16 July 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
18 Feb 2013 | CH03 | Secretary's details changed for Miss Natasha Tamara Eloise Hammick on 1 January 2013 | |
30 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
09 Feb 2012 | CH03 | Secretary's details changed for Miss Natasha Tamara Eloise Hammick on 1 November 2011 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 May 2010 | AD01 | Registered office address changed from Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 14 May 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
09 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 38-42 newport street swindon wiltshire SN1 3DR united kingdom | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from magnolia house pillmore lane, watchfield highbridge somerset TA9 4LB | |
27 Apr 2009 | 363a | Return made up to 21/01/09; full list of members | |
08 Feb 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Oct 2008 | CERTNM | Company name changed network studio LIMITED\certificate issued on 14/10/08 | |
11 Apr 2008 | 363a | Return made up to 21/01/08; full list of members |