- Company Overview for SWE4613 PROPERTY HOLDINGS LIMITED (10675611)
- Filing history for SWE4613 PROPERTY HOLDINGS LIMITED (10675611)
- People for SWE4613 PROPERTY HOLDINGS LIMITED (10675611)
- More for SWE4613 PROPERTY HOLDINGS LIMITED (10675611)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
07 May 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Simon John Linney on 5 June 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of Sovereign Secretaries (Ci) Limited as a secretary on 2 June 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Sovereign Directors (Ci) Limited as a director on 2 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 5 June 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Graham Linney as a person with significant control on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Simon John Linney on 2 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr Graham Linney as a person with significant control on 2 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 1 July 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Casey Paul Jonkmans as a director on 15 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Imperium Directors One Limited as a director on 15 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Simon Linney as a director on 15 November 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Mar 2019 | AP04 | Appointment of Sovereign Secretaries (Ci) Limited as a secretary on 26 March 2019 | |
26 Mar 2019 | AP02 | Appointment of Sovereign Directors (Ci) Limited as a director on 26 March 2019 |