PROPERTY STOP ESTATE MANAGEMENT LIMITED
Company number 12890645
- Company Overview for PROPERTY STOP ESTATE MANAGEMENT LIMITED (12890645)
- Filing history for PROPERTY STOP ESTATE MANAGEMENT LIMITED (12890645)
- People for PROPERTY STOP ESTATE MANAGEMENT LIMITED (12890645)
- More for PROPERTY STOP ESTATE MANAGEMENT LIMITED (12890645)
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
|
|
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
26 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
02 Jan 2024 | SH03 |
Purchase of own shares.
|
|
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2023
|
|
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
Statement of capital on 2020-09-18
|