Advanced company searchLink opens in new window

PROPERTY VILLAGE LIMITED

Company number 09021373

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)
14 Dec 2016 TM02 Termination of appointment of Michael Black as a secretary on 14 December 2016
06 Dec 2016 AP01 Appointment of Mr Steven Paul Hawkins as a director on 5 December 2016
25 Oct 2016 AD01 Registered office address changed from Waterloo House Blackdown Business Park Sylvan Road Wellington Somerset TA21 8st to 13 Albright Court 106 Newfoundland Way Portishead Bristol BS20 7QE on 25 October 2016
09 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
25 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
06 May 2015 CH03 Secretary's details changed for Mr Michael Black on 1 March 2015
06 May 2015 CH01 Director's details changed for Mr Michael Black on 1 March 2015
23 Mar 2015 AP01 Appointment of Mr Gary Bing Lake as a director on 30 August 2014
23 Mar 2015 AD01 Registered office address changed from The Auction House Canal Road Taunton TA1 1PN England to Waterloo House Blackdown Business Park Sylvan Road Wellington Somerset TA21 8ST on 23 March 2015
05 Mar 2015 MR01 Registration of charge 090213730002, created on 4 March 2015
02 Mar 2015 MR01 Registration of charge 090213730001, created on 27 February 2015
01 Oct 2014 TM01 Termination of appointment of Paul Andrew Mason as a director on 19 September 2014
29 Sep 2014 AP01 Appointment of Mr Paul Andrew Mason as a director on 19 September 2014
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1