- Company Overview for PROPERTY & PARTNERS LIMITED (09554971)
- Filing history for PROPERTY & PARTNERS LIMITED (09554971)
- People for PROPERTY & PARTNERS LIMITED (09554971)
- Charges for PROPERTY & PARTNERS LIMITED (09554971)
- More for PROPERTY & PARTNERS LIMITED (09554971)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
07 May 2024 | MR01 | Registration of charge 095549710010, created on 3 May 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
23 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 10 October 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Matthew Benjamin Allen as a person with significant control on 6 October 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 6 October 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
28 Oct 2022 | MR01 | Registration of charge 095549710009, created on 28 October 2022 | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Jun 2022 | MR01 | Registration of charge 095549710008, created on 17 June 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
11 Feb 2022 | MR01 | Registration of charge 095549710007, created on 7 February 2022 | |
10 Feb 2022 | MR01 | Registration of charge 095549710006, created on 7 February 2022 | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
25 Jan 2022 | PSC04 | Change of details for Mr Matthew Benjamin Allen as a person with significant control on 18 May 2021 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 18 May 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 25 January 2022 | |
09 Jun 2021 | MR04 | Satisfaction of charge 095549710001 in full | |
09 Jun 2021 | MR04 | Satisfaction of charge 095549710002 in full | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
05 Oct 2020 | SH08 | Change of share class name or designation |