Advanced company searchLink opens in new window

1908 PROPERTY HOLDINGS LIMITED

Company number 07191338

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)
14 Sep 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,600,000
30 Sep 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,600,000
04 Jun 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4,600,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 2,800,000
28 Mar 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
24 Jan 2012 CH02 Director's details changed for The Dentists' Provident Society Ltd on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Farrukh Mahmud Mirza on 24 January 2012
11 Aug 2011 AP01 Appointment of Miss Kathryn Frances Woolass as a director
01 Jun 2011 AD01 Registered office address changed from 9 Gayfere Street Westminster London SW1P 3HN United Kingdom on 1 June 2011
07 Apr 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Mar 2011 CH03 Secretary's details changed for Kirby Louise Mardle on 16 March 2011
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 2,800,000
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 50,000
19 May 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
16 Mar 2010 NEWINC Incorporation