- Company Overview for PROPERTYBEAN LTD (11660539)
- Filing history for PROPERTYBEAN LTD (11660539)
- People for PROPERTYBEAN LTD (11660539)
- Charges for PROPERTYBEAN LTD (11660539)
- More for PROPERTYBEAN LTD (11660539)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
30 Oct 2024 | MR01 | Registration of charge 116605390001, created on 23 October 2024 | |
05 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
18 Jan 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
20 Jun 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
03 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
08 Mar 2021 | PSC04 | Change of details for Dr Neha Bansal as a person with significant control on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Chamkur Singh Dosanjh as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Dr Neha Bansal on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Chamkur Singh Dosanjh on 8 March 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
10 Nov 2020 | PSC04 | Change of details for Dr Neha Bansal as a person with significant control on 8 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Chamkur Singh Dosanjh as a person with significant control on 8 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Dr Neha Bansal on 8 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Chamkur Singh Dosanjh on 8 November 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 58a Flat 4 Albion Street Birmingham B1 3EA United Kingdom to Lifford Hall Lifford Lane Birmingham West Midlands B30 3JN on 4 March 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-05
|