Advanced company searchLink opens in new window

PROPERTY CLAIM ASSIST LIMITED

Company number 12922885

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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
14 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
11 Oct 2024 CH01 Director's details changed for Mr Gary Joseph Rogers on 29 October 2023
10 Oct 2024 CH01 Director's details changed for Mr Simon Andrew Colburn on 13 August 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
21 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
16 Nov 2022 PSC07 Cessation of Gary Joseph Rogers as a person with significant control on 16 November 2022
16 Nov 2022 PSC07 Cessation of Simon Andrew Colburn as a person with significant control on 16 November 2022
16 Nov 2022 PSC02 Notification of S K Holdings (South) Limited as a person with significant control on 16 November 2022
16 Nov 2022 PSC02 Notification of Promark Sales & Marketing Limited as a person with significant control on 16 November 2022
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
03 Aug 2022 PSC04 Change of details for Mr Gary Joseph Rogers as a person with significant control on 2 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Gary Joseph Rogers on 2 August 2022
03 Aug 2022 PSC04 Change of details for Mr Simon Andrew Colburn as a person with significant control on 2 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Simon Andrew Colburn on 2 August 2022
27 Jul 2022 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
02 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-02
  • GBP 100