- Company Overview for PROPERTYMAJOR LTD (07918789)
- Filing history for PROPERTYMAJOR LTD (07918789)
- People for PROPERTYMAJOR LTD (07918789)
- Charges for PROPERTYMAJOR LTD (07918789)
- More for PROPERTYMAJOR LTD (07918789)
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 |