Advanced company searchLink opens in new window

PROPITEER HOMES LIMITED

Company number 11101002

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)
16 Jan 2025 TM01 Termination of appointment of David Frederick Edwin Marshall as a director on 16 January 2025
16 Jan 2025 AP01 Appointment of Mr Christopher Rodney Cummings as a director on 16 January 2025
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with updates
23 Aug 2024 AA Total exemption full accounts made up to 29 June 2023
28 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 29 June 2022
27 Oct 2022 AA Total exemption full accounts made up to 29 June 2021
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
27 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
29 Sep 2020 PSC05 Change of details for Propiteer Limited as a person with significant control on 16 August 2018
12 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
31 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 TM01 Termination of appointment of Thomas Dalton as a director on 8 March 2019
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Paul Robert Warner as a director on 16 March 2018
08 Feb 2018 TM01 Termination of appointment of Adrian James Gibbs as a director on 8 February 2018
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 200