PRECISE PROPERTY INVESTMENT GROUP LIMITED
Company number 10808819
- Company Overview for PRECISE PROPERTY INVESTMENT GROUP LIMITED (10808819)
- Filing history for PRECISE PROPERTY INVESTMENT GROUP LIMITED (10808819)
- People for PRECISE PROPERTY INVESTMENT GROUP LIMITED (10808819)
- More for PRECISE PROPERTY INVESTMENT GROUP LIMITED (10808819)
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) |
---|---|---|---|
25 Jul 2023 | AD01 | Registered office address changed from 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL England to 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 25 July 2023 | |
22 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Robin Carney Holmes as a director on 31 August 2019 | |
28 Oct 2019 | PSC07 | Cessation of Robin Carney Holmes as a person with significant control on 31 August 2019 | |
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
14 Jun 2019 | PSC04 | Change of details for Mr Robin Carney Holmes as a person with significant control on 10 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
13 Jun 2019 | CH01 | Director's details changed for Mrs Charlotte Howell-Armstrong on 10 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Robin Carney Holmes on 10 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mrs Charlotte Howell-Armstrong as a person with significant control on 10 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr Robin Carney Holmes as a person with significant control on 11 June 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Adam Philip Daniel Goddard as a secretary on 11 June 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from Balmoral House 7 Silverdale Road Eastbourne BN20 7AJ England to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 27 February 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
18 Jun 2018 | CH01 | Director's details changed for Mrs Charlotte Howell-Armstrong on 18 June 2018 | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|