Advanced company searchLink opens in new window

PROPERTY TITLE LTD

Company number 07671626

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Oct 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jan 2019 AD01 Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF to 17 Semley Road Hassocks BN6 8PD on 11 January 2019
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Jun 2017 PSC01 Notification of Malina Swann as a person with significant control on 6 April 2016
19 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 73
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 73
09 Jan 2015 CERTNM Company name changed london property and title guarantee LTD\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
09 Jan 2015 CH01 Director's details changed for Mrs Malina Dragomirova Swann on 8 January 2015
24 Nov 2014 AA Accounts made up to 30 June 2014
29 Sep 2014 AD01 Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 29 September 2014
24 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 73
17 Jan 2014 AA Accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
24 Jan 2013 CH03 Secretary's details changed for Sir Philip Dorman on 1 September 2012
24 Jan 2013 AA Accounts made up to 30 June 2012