Advanced company searchLink opens in new window

PRECISE PROPERTY DEVELOPMENTS LIMITED

Company number 05768292

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)
25 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
25 Apr 2012 TM01 Termination of appointment of Michael True as a director
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
24 Apr 2012 AP01 Appointment of Mr Jason Alan Goldberg as a director
24 Apr 2012 AP01 Appointment of Mr Gary John Freeman as a director
23 Apr 2012 TM01 Termination of appointment of Michael True as a director
23 Apr 2012 TM02 Termination of appointment of Terence True as a secretary
23 Apr 2012 AD01 Registered office address changed from Unit 6 Church Road Industrial Estate Rear Off 41 Church Road Bexleyheath Kent DA7 4DD on 23 April 2012
29 Mar 2012 CERTNM Company name changed blue star solar systems LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
10 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
28 Apr 2011 AP01 Appointment of Mr Michael John True as a director
27 Apr 2011 AP03 Appointment of Mr Terence Arthur True as a secretary
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 AD01 Registered office address changed from Waight & Company 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 19 April 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jul 2010 TM01 Termination of appointment of Timothy Wigzell as a director
08 Jul 2010 TM02 Termination of appointment of Lisa Wigzell as a secretary
13 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Timothy Giles Mackley Wigzell on 4 April 2010
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
08 Oct 2009 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 8 October 2009
18 May 2009 363a Return made up to 04/04/09; full list of members
10 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
29 Apr 2008 363a Return made up to 04/04/08; full list of members