PROPERTY LIAISONS (DEVELOPMENTS) LIMITED
Company number 04193203
- Company Overview for PROPERTY LIAISONS (DEVELOPMENTS) LIMITED (04193203)
- Filing history for PROPERTY LIAISONS (DEVELOPMENTS) LIMITED (04193203)
- People for PROPERTY LIAISONS (DEVELOPMENTS) LIMITED (04193203)
- Charges for PROPERTY LIAISONS (DEVELOPMENTS) LIMITED (04193203)
- More for PROPERTY LIAISONS (DEVELOPMENTS) LIMITED (04193203)
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 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Carl Verges as a director on 10 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
28 Jun 2013 | AD01 | Registered office address changed from , 1 Wapping Wall Wapping Wall, Wapping, London, E1W 3ST on 28 June 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
17 Jun 2013 | CH01 | Director's details changed for Jane Ann Wells on 1 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Lisa Jane Goobey on 1 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Christopher Henry Hawkins on 1 June 2013 | |
17 Jun 2013 | CH03 | Secretary's details changed for Lisa Jane Goobey on 1 June 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AD01 | Registered office address changed from , C/O Michael Filiou Plc Salisbury House 81 High Street, Potters Bar, Hertfordshire, EN6 5AS on 13 March 2012 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |