- Company Overview for THE PROPERTY FINANCE GUY LTD (11670034)
- Filing history for THE PROPERTY FINANCE GUY LTD (11670034)
- People for THE PROPERTY FINANCE GUY LTD (11670034)
- More for THE PROPERTY FINANCE GUY LTD (11670034)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA United Kingdom to Greenhill House East Wing First Floor Thorpe Road Peterborough Cambridgeshire PE3 6RU on 6 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Michael Karl Douglas Primrose on 5 March 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mr Michael Karl Douglas Primrose as a person with significant control on 5 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from 1 Ladbroke Close Helpringham Sleaford NG34 0SX United Kingdom to 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 4 February 2019 | |
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 10 November 2018
|
|
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 10 November 2018
|
|
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|