- Company Overview for PROPERTEERS LIMITED (08826476)
- Filing history for PROPERTEERS LIMITED (08826476)
- People for PROPERTEERS LIMITED (08826476)
- More for PROPERTEERS LIMITED (08826476)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
06 Sep 2019 | PSC04 | Change of details for Mr Mouhammad Dabboussi as a person with significant control on 8 August 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Mohamad Dabboussi on 8 August 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Mohamad Dabboussi on 1 March 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Babrul Hussain Matin on 8 January 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
09 Dec 2018 | AP01 | Appointment of Mr Mohamad Dabboussi as a director on 5 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to Suite 6, City Business Centre Lower Road Canada Water London SE16 2XB on 14 November 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
08 Sep 2018 | PSC01 | Notification of Mouhammad Dabboussi as a person with significant control on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | PSC07 | Cessation of Khadijah Karim as a person with significant control on 4 September 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of Khadijah Karim as a secretary on 4 September 2018 | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
05 Sep 2018 | AD01 | Registered office address changed from Office Suite 101, First Floor 9-17 Turner Street London E1 2AU England to 611 Cannon Wharf Pell Street London SE8 5EN on 5 September 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jul 2017 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Office Suite 101, First Floor 9-17 Turner Street London E1 2AU on 26 July 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
01 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|