Advanced company searchLink opens in new window

PROPERTY LOOM LIMITED

Company number 11678513

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 November 2024
06 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
11 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
07 Dec 2023 TM01 Termination of appointment of Margaret Brook as a director on 12 November 2023
16 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
13 Nov 2023 CH01 Director's details changed for Mrs Margaret Brook on 1 November 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 CH01 Director's details changed for Margaret Brook on 3 November 2022
25 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
19 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
23 Dec 2019 AD01 Registered office address changed from Flagship House Riparian Way Cross Hills West Yorkshire BD20 7BW United Kingdom to 3 Kilners Croft Addingham Ilkley West Yorkshire LS29 0TS on 23 December 2019
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,155.00
17 Dec 2018 SH02 Sub-division of shares on 26 November 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares transferred and shares subdivided 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 404.25
17 Dec 2018 CAP-SS Solvency Statement dated 27/11/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-15
  • GBP 1