Advanced company searchLink opens in new window

PROPERTYMAJOR LTD

Company number 07918789

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)
15 Nov 2024 AA Micro company accounts made up to 31 January 2024
05 Aug 2024 PSC04 Change of details for Mr Olumuyiwa Olufote as a person with significant control on 19 July 2024
02 Aug 2024 AD01 Registered office address changed from 124-128 City Road London EC1V 2NX England to 124-128 City Road London EC1V 2NX on 2 August 2024
02 Aug 2024 AD01 Registered office address changed from Kemp House, 152-162 City Road London EC1V 2NX England to 124-128 City Road London EC1V 2NX on 2 August 2024
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
31 May 2024 PSC07 Cessation of Chamberlain Investment Holdings Ltd as a person with significant control on 29 May 2024
09 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
08 Nov 2023 AA Micro company accounts made up to 31 January 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Dec 2022 PSC01 Notification of Olumuyiwa Olufote as a person with significant control on 31 October 2022
10 Nov 2022 PSC02 Notification of Chamberlain Investment Holdings Ltd as a person with significant control on 31 October 2022
10 Nov 2022 PSC07 Cessation of Olumuyiwa Olufote as a person with significant control on 31 October 2022
07 Nov 2022 MR01 Registration of charge 079187890004, created on 31 October 2022
01 Jul 2022 MR04 Satisfaction of charge 079187890001 in full
30 Jun 2022 MR01 Registration of charge 079187890002, created on 29 June 2022
30 Jun 2022 MR01 Registration of charge 079187890003, created on 29 June 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
02 Feb 2022 AA Unaudited abridged accounts made up to 31 January 2022
18 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
04 Jun 2021 AD01 Registered office address changed from Heather Bank Platt Common Platt Sevenoaks TN15 8JU England to Kemp House, 152-162 City Road London EC1V 2NX on 4 June 2021
26 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Mar 2021 MR01 Registration of charge 079187890001, created on 19 March 2021