- Company Overview for PROPERTY ACQUISITIONS LIMITED (06205759)
- Filing history for PROPERTY ACQUISITIONS LIMITED (06205759)
- People for PROPERTY ACQUISITIONS LIMITED (06205759)
- More for PROPERTY ACQUISITIONS LIMITED (06205759)
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) |
---|---|---|---|
15 Jun 2017 | CH01 | Director's details changed for Mrs Jennifer Anne Hancock on 5 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Apr 2017 | CH03 | Secretary's details changed for Mrs Jennifer Anne Hancock on 10 April 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mrs Jennifer Anne Hancock on 10 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mrs Jennifer Anne Hancock on 3 April 2017 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AA01 | Previous accounting period extended from 30 March 2015 to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
25 Mar 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 25 March 2015 | |
17 Oct 2014 | CH03 | Secretary's details changed for Mrs Jennifer Anne Hancock on 3 October 2014 | |
17 Oct 2014 | CH01 | Director's details changed for Mrs Jennifer Anne Hancock on 3 October 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
09 Dec 2013 | CH01 | Director's details changed for Mrs Jennifer Anne Hancock on 27 November 2013 | |
09 Dec 2013 | CH03 | Secretary's details changed for Mrs Jennifer Anne Hancock on 27 November 2013 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from Peacock Lodge, West Lavant Chichester West Sussex PO18 9AH on 7 June 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
28 Feb 2012 | AP01 | Appointment of William Mclaren-Clark as a director | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders |