Advanced company searchLink opens in new window

PROPERTY TRADING LTD

Company number 03632280

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)
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
  • GBP 100
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 100
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
  • GBP 1
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
  • GBP 1
28 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013