- Company Overview for PROPTYLE LIMITED (10795889)
- Filing history for PROPTYLE LIMITED (10795889)
- People for PROPTYLE LIMITED (10795889)
- More for PROPTYLE LIMITED (10795889)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Kevin Allitt as a director on 14 January 2025 | |
19 Nov 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2023 | AD01 | Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER England to Strand Road Works West Strand Preston PR1 8UR on 28 May 2023 | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
16 Oct 2020 | PSC01 | Notification of Clive Brooks as a person with significant control on 23 September 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Clive Richard Brooks as a director on 23 September 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Yash Patel as a director on 23 September 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Tej Patel as a director on 23 September 2020 | |
16 Oct 2020 | TM02 | Termination of appointment of Yash Patel as a secretary on 23 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of Yash Patel as a person with significant control on 23 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of Tej Patel as a person with significant control on 23 September 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Pobox 651 73 Hersham Road Walton on Thames Surrey KT12 9HB United Kingdom to C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 6 October 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
06 Jul 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |