- Company Overview for PROPERTY REBORN LTD (12263670)
- Filing history for PROPERTY REBORN LTD (12263670)
- People for PROPERTY REBORN LTD (12263670)
- Charges for PROPERTY REBORN LTD (12263670)
- More for PROPERTY REBORN LTD (12263670)
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 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
23 Sep 2024 | MR01 | Registration of charge 122636700001, created on 18 September 2024 | |
23 Sep 2024 | MR01 | Registration of charge 122636700002, created on 18 September 2024 | |
23 Sep 2024 | MR01 | Registration of charge 122636700003, created on 18 September 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
12 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
28 Jul 2023 | AD01 | Registered office address changed from , Cadishead Accountancy Services Liverpool Road, Irlam, Manchester, M44 5XD, England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 28 July 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from , 14 Canning Close, Hindley, Wigan, WN2 3NQ, England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 20 February 2023 | |
22 Nov 2022 | AP01 | Appointment of Mr Jason Micheal Moore as a director on 21 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Jason Moore as a person with significant control on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of James Alan Allott as a director on 21 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from , 1a Penrhyn Isaf Road, Penrhyn Bay, Llandudno, LL30 3LT, Wales to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Jason Moore as a director on 20 November 2022 | |
21 Nov 2022 | PSC07 | Cessation of Jason Moore as a person with significant control on 20 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr James Alan Allott as a director on 20 November 2022 | |
20 Nov 2022 | AD01 | Registered office address changed from , 14 Canning Close, Hindley, Wigan, WN2 3NQ, England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 20 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
19 Oct 2022 | PSC07 | Cessation of James Allott as a person with significant control on 19 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of James Allott as a director on 19 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from , 1a Penrhin Isaf Road, Penrhyn Bay, LL30 3LT, United Kingdom to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 19 October 2022 | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates |