Advanced company searchLink opens in new window

1973 PROPERTY LTD

Company number 08702695

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
14 Oct 2013 AP03 Appointment of Mrs Jenjira Milbourne as a secretary
23 Sep 2013 NEWINC Incorporation