- Company Overview for PUTNEY PROPERTIES LIMITED (04399584)
- Filing history for PUTNEY PROPERTIES LIMITED (04399584)
- People for PUTNEY PROPERTIES LIMITED (04399584)
- Charges for PUTNEY PROPERTIES LIMITED (04399584)
- More for PUTNEY PROPERTIES LIMITED (04399584)
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 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
12 Sep 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Thampiah Sivathasan on 22 September 2017 | |
22 Sep 2017 | CH03 | Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Jan 2015 | MR01 | Registration of charge 043995840016, created on 5 January 2015 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 May 2014 | MR05 | All of the property or undertaking has been released from charge 043995840014 | |
28 Mar 2014 | MR01 | Registration of charge 043995840015 | |
26 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 Sep 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 May 2013 | MR01 | Registration of charge 043995840014 | |
27 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |