THE PROPERTY BUYERS BUSINESS LIMITED
Company number 07638392
- Company Overview for THE PROPERTY BUYERS BUSINESS LIMITED (07638392)
- Filing history for THE PROPERTY BUYERS BUSINESS LIMITED (07638392)
- People for THE PROPERTY BUYERS BUSINESS LIMITED (07638392)
- Charges for THE PROPERTY BUYERS BUSINESS LIMITED (07638392)
- More for THE PROPERTY BUYERS BUSINESS LIMITED (07638392)
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) |
---|---|---|---|
08 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr Anthony William Byrne on 22 December 2015 | |
07 Apr 2016 | AP03 | Appointment of Ms Sharon Elizabeth Hagan as a secretary on 1 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Yvonne Knights as a secretary on 1 April 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 351 South Row Milton Keynes Buckinghamshire MK9 3PE to 17 Shirwell Crescent Furzton Lake Milton Keynes Buckinghamshire MK4 1GA on 17 March 2016 | |
11 Feb 2016 | CERTNM |
Company name changed property buyers mk LIMITED\certificate issued on 11/02/16
|
|
04 Dec 2015 | AAMD | Amended accounts for a dormant company made up to 31 December 2013 | |
04 Dec 2015 | AAMD | Amended accounts for a dormant company made up to 31 December 2012 | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
17 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Feb 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
03 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Dec 2012 | TM02 | Termination of appointment of Claudia Clifton as a secretary | |
19 Dec 2012 | AP03 | Appointment of Mrs Yvonne Knights as a secretary | |
19 Dec 2012 | AD01 | Registered office address changed from 1 the Willows Mill Farm Courtyard, Stratford Road, Beachampton Milton Keynes Buckinghamshire MK19 6DS United Kingdom on 19 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
19 Aug 2012 | TM01 | Termination of appointment of Christopher Clifton as a director | |
19 Aug 2012 | AP01 | Appointment of Mr Anthony William Byrne as a director | |
08 Aug 2011 | AP03 | Appointment of Claudia Hazel Clifton as a secretary | |
08 Aug 2011 | AP01 | Appointment of Christopher Leslie Clifton as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Anthony Byrne as a director |