Advanced company searchLink opens in new window

PROPERTY STOP ESTATE MANAGEMENT LIMITED

Company number 12890645

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)
21 Dec 2024 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 December 2024
18 Dec 2024 AA Micro company accounts made up to 30 September 2024
19 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
19 Sep 2024 AP01 Appointment of Mrs Stephanie Jane August as a director on 16 September 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 200
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 200
26 Feb 2024 AA Micro company accounts made up to 30 September 2023
02 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2023 SH06 Cancellation of shares. Statement of capital on 28 November 2023
  • GBP 100.00
19 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
19 Sep 2023 TM01 Termination of appointment of Anthony Marsh as a director on 17 September 2023
31 Mar 2023 PSC01 Notification of Mark August as a person with significant control on 24 March 2023
31 Mar 2023 PSC07 Cessation of Property Stop Limited as a person with significant control on 24 March 2023
23 Feb 2023 AA Micro company accounts made up to 30 September 2022
26 Jan 2023 AD01 Registered office address changed from 1 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England to 75 Springfield Road Chelmsford Essex CM2 6JB on 26 January 2023
26 Jan 2023 AP01 Appointment of Mr Anthony Marsh as a director on 24 January 2023
21 Oct 2022 TM01 Termination of appointment of Stuart Mcluckie as a director on 19 October 2022
18 Oct 2022 TM01 Termination of appointment of Paul Colin Grimwood as a director on 17 October 2022
06 Oct 2022 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England to 1 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 6 October 2022
21 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
03 May 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-18
  • GBP 150