- Company Overview for 1973 PROPERTY LTD (08702695)
- Filing history for 1973 PROPERTY LTD (08702695)
- People for 1973 PROPERTY LTD (08702695)
- Charges for 1973 PROPERTY LTD (08702695)
- More for 1973 PROPERTY LTD (08702695)
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) |
---|---|---|---|
01 Dec 2017 | PSC07 | Cessation of Jenjira Milbourne as a person with significant control on 1 December 2017 | |
01 Dec 2017 | PSC07 | Cessation of Edward Milbourne as a person with significant control on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Steven John Charman as a director on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Dean Anthony Richmond as a director on 1 December 2017 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
09 Jun 2017 | AP01 | Appointment of Mr James Milbourne as a director on 8 June 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from Unit 10 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 16 December 2015 | |
03 Oct 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
27 Aug 2014 | MR01 | Registration of charge 087026950003, created on 22 August 2014 | |
03 Apr 2014 | MR01 | Registration of charge 087026950002 | |
10 Jan 2014 | MR01 | Registration of charge 087026950001 | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
14 Oct 2013 | AP03 | Appointment of Mrs Jenjira Milbourne as a secretary | |
23 Sep 2013 | NEWINC | Incorporation |