- 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) |
---|---|---|---|
01 Oct 2020 | PSC04 | Change of details for Mr Matthew Benjamin Allen as a person with significant control on 16 February 2018 | |
17 Aug 2020 | PSC04 | Change of details for Mr Matthew Benjamin Allen as a person with significant control on 30 July 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 30 July 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Matthew Benjamin Allen as a person with significant control on 9 July 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Matthew Benjamin Allen on 9 July 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Barttelot House D a Clark & Co. Ltd 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 17 August 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham RH12 1DQ England to Barttelot House D a Clark & Co. Ltd 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2 July 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Flat 3 Church Street Storrington Pulborough W Sussex RH20 4LD England to Bailey House 4-10 Barttelot Road Horsham RH12 1DQ on 29 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 10 Juniper Close Worthing BN13 3PR England to Flat 3 Church Street Storrington Pulborough W Sussex RH20 4LD on 22 January 2020 | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
10 Dec 2018 | MR01 | Registration of charge 095549710004, created on 7 December 2018 | |
10 Dec 2018 | MR01 | Registration of charge 095549710005, created on 7 December 2018 | |
31 May 2018 | MR01 | Registration of charge 095549710003, created on 29 May 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Matthew Benjamin Allan on 11 March 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
16 Feb 2018 | PSC07 | Cessation of Judith Rovena Allen as a person with significant control on 15 February 2018 | |
23 Oct 2017 | MR01 | Registration of charge 095549710002, created on 23 October 2017 | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Jun 2017 | MR01 | Registration of charge 095549710001, created on 22 June 2017 | |
02 May 2017 | TM01 | Termination of appointment of Judith Rovena Allen as a director on 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates |