- Company Overview for UK PROPERTY LADDER LIMITED (05772039)
- Filing history for UK PROPERTY LADDER LIMITED (05772039)
- People for UK PROPERTY LADDER LIMITED (05772039)
- Charges for UK PROPERTY LADDER LIMITED (05772039)
- More for UK PROPERTY LADDER LIMITED (05772039)
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) |
---|---|---|---|
27 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
18 Oct 2017 | MR01 | Registration of charge 057720390007, created on 2 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Michael Martin Convery as a person with significant control on 1 September 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 11a Richmond Drive Mapperley Park Nottingham NG3 5EL England to 27 Sunderland Avenue Oxford OX2 8DT on 17 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 057720390001, created on 2 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 057720390003, created on 2 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 057720390004, created on 2 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 057720390002, created on 2 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 057720390005, created on 2 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 057720390006, created on 2 October 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | AD01 | Registered office address changed from Hucknall Business Centre 5 Papplewick Lane Hucknall Nottingham Nottinghamshire NG15 7TN to 11a Richmond Drive Mapperley Park Nottingham NG3 5EL on 8 August 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Michael Martin Convery on 8 August 2016 | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |