- Company Overview for PROPERTIES4U (MIDLANDS) LTD (07520581)
- Filing history for PROPERTIES4U (MIDLANDS) LTD (07520581)
- People for PROPERTIES4U (MIDLANDS) LTD (07520581)
- Charges for PROPERTIES4U (MIDLANDS) LTD (07520581)
- More for PROPERTIES4U (MIDLANDS) LTD (07520581)
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) |
---|---|---|---|
09 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AP01 | Appointment of Josh William Wilkins as a director on 1 March 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Paul Anthony Wilkins as a director on 1 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Jan 2012 | AA01 | Current accounting period extended from 29 February 2012 to 31 March 2012 | |
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2011 | AP01 | Appointment of Paul Anthony Wilkins as a director | |
11 May 2011 | CH03 | Secretary's details changed for Mr Iain Robert Charles Mcgrory on 11 March 2011 | |
11 May 2011 | TM01 | Termination of appointment of David Neil Tomlinson as a director | |
10 Mar 2011 | AD01 | Registered office address changed from 2 the Studio 24 Pond Croft Reading Road Yateley Hampshire GU46 7UR United Kingdom on 10 March 2011 | |
08 Feb 2011 | NEWINC | Incorporation |