Advanced company searchLink opens in new window

PROPERTY DEAL STORE LIMITED

Company number 10763450

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)
13 Dec 2019 PSC04 Change of details for Mr Jonathan Richard Bootland as a person with significant control on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mr Jonathan Richard Bootland on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Mr Jonathan Richard Bootland on 13 December 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
01 May 2019 PSC04 Change of details for Mrs Janice Louise Minihan as a person with significant control on 23 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Janice Louise Minihan on 23 April 2019
30 Apr 2019 PSC04 Change of details for Mrs Janice Louise Minihan as a person with significant control on 23 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Janice Louise Minihan on 23 April 2019
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
06 Apr 2018 PSC01 Notification of Janice Louise Minihan as a person with significant control on 5 April 2018
06 Apr 2018 PSC01 Notification of Christopher Martin Faulkner as a person with significant control on 5 April 2018
06 Apr 2018 PSC01 Notification of Jonathan Richard Bootland as a person with significant control on 5 April 2018
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
21 Mar 2018 TM01 Termination of appointment of Philip Kenneth Ewen as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Kevin Jeeps as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Roger Edward Chapman as a director on 20 March 2018
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 12
20 Oct 2017 TM01 Termination of appointment of Rodney Garth Orman as a director on 6 October 2017
01 Sep 2017 AP01 Appointment of Mrs Janice Louise Minihan as a director on 1 September 2017
18 May 2017 CH01 Director's details changed for Mr Phil Ewan on 18 May 2017
18 May 2017 CH01 Director's details changed for Mr Chris Faulkner on 18 May 2017
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-10
  • GBP 7