- Company Overview for PROPERTY TRADING LTD (03632280)
- Filing history for PROPERTY TRADING LTD (03632280)
- People for PROPERTY TRADING LTD (03632280)
- More for PROPERTY TRADING LTD (03632280)
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) |
---|---|---|---|
03 Dec 2018 | PSC04 | Change of details for Mr Samuel Thomas Chivers as a person with significant control on 3 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
18 Oct 2018 | CH03 | Secretary's details changed for Mrs Tracey Anne Chivers on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mrs Tracey Anne Chivers on 18 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 14 the Timbers Midsomer Norton Radstock BA3 4DT England to 12B Old Mills Industrial Estate Old Mills Paulton Bristol BS39 7SU on 18 October 2018 | |
11 Sep 2018 | AP03 | Appointment of Mrs Tracey Anne Chivers as a secretary on 11 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of South West Registrars Limited as a secretary on 10 September 2018 | |
25 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mrs Tracey Anne Chivers as a person with significant control on 3 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mrs Tracey Anne Chivers on 3 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Samuel Thomas Chivers as a person with significant control on 3 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Tracey Anne Chivers as a person with significant control on 3 November 2017 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
07 Nov 2017 | AP01 | Appointment of Mrs Tracey Anne Chivers as a director on 3 November 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 124 High Street Midsomer Norton Bath BA3 2DA to 14 the Timbers Midsomer Norton Radstock BA3 4DT on 3 April 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 16 September 2015
Statement of capital on 2015-09-17
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |