- Company Overview for RECOVERY PROPERTY LIMITED (10743906)
- Filing history for RECOVERY PROPERTY LIMITED (10743906)
- People for RECOVERY PROPERTY LIMITED (10743906)
- Charges for RECOVERY PROPERTY LIMITED (10743906)
- More for RECOVERY PROPERTY LIMITED (10743906)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
04 Apr 2023 | PSC04 | Change of details for Mr Parvez Akhtar as a person with significant control on 4 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr Parvez Akhtar on 4 April 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
23 Apr 2021 | MR04 | Satisfaction of charge 107439060001 in full | |
24 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House St James Business Park 5 New Augustus House Bradford West Yorkshire BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Oct 2018 | MR01 | Registration of charge 107439060001, created on 1 October 2018 | |
21 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|