Advanced company searchLink opens in new window

PROPERTY LINK UK (SOUTH) LIMITED

Company number 03496763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,002
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