- Company Overview for PROPERTY GROUP SW LIMITED (11209163)
- Filing history for PROPERTY GROUP SW LIMITED (11209163)
- People for PROPERTY GROUP SW LIMITED (11209163)
- Charges for PROPERTY GROUP SW LIMITED (11209163)
- More for PROPERTY GROUP SW LIMITED (11209163)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
19 Aug 2024 | MR01 | Registration of charge 112091630005, created on 16 August 2024 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Aug 2023 | MR01 | Registration of charge 112091630004, created on 17 August 2023 | |
23 Aug 2023 | MR01 | Registration of charge 112091630003, created on 17 August 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
18 Feb 2022 | MR01 | Registration of charge 112091630002, created on 17 February 2022 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
17 Dec 2020 | PSC04 | Change of details for Mr Clive Preston as a person with significant control on 10 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Clive Preston on 10 December 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
19 Mar 2019 | PSC01 | Notification of Clive Preston as a person with significant control on 19 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Clive Preston as a person with significant control on 18 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 45 Fore Street Callington PL17 7AH England to Brunel Court 122 Fore Street Saltash PL12 6JW on 18 March 2019 | |
21 May 2018 | MR01 | Registration of charge 112091630001, created on 18 May 2018 | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|