Advanced company searchLink opens in new window

PROPERTY BUREAU GROUP LIMITED

Company number 04607549

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)
12 Mar 2008 288a Director appointed sean edward harrison nutley
12 Mar 2008 288a Director appointed daniel terence spicer
12 Mar 2008 288b Appointment Terminated Director paul haddow
12 Mar 2008 288b Appointment Terminated Secretary paul haddow
12 Mar 2008 88(2) Ad 27/02/08 gbp si 200@1=200 gbp ic 400/600
12 Mar 2008 88(2) Ad 27/02/08 gbp si 200@1=200 gbp ic 200/400
13 Dec 2007 363a Return made up to 03/12/07; full list of members
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Feb 2007 AA Total exemption small company accounts made up to 30 December 2005
10 Jan 2007 363a Return made up to 03/12/06; full list of members
10 Jan 2007 288a New secretary appointed
10 Jan 2007 288b Secretary resigned
15 Dec 2006 88(2)R Ad 01/06/06--------- £ si 100@1=100 £ ic 100/200
15 Dec 2006 288a New director appointed
06 Jul 2006 123 Nc inc already adjusted 31/05/06
06 Jul 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Feb 2006 CERTNM Company name changed haddow & co. LIMITED\certificate issued on 28/02/06
15 Dec 2005 363a Return made up to 03/12/05; full list of members
04 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Dec 2004 AA Total exemption small company accounts made up to 31 December 2003
20 Dec 2004 363s Return made up to 03/12/04; full list of members
08 Jan 2004 363s Return made up to 03/12/03; full list of members
08 Jan 2004 288b Director resigned
21 Feb 2003 88(2)R Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100