Advanced company searchLink opens in new window

PROPERTY GROUP WARRINGTON LIMITED

Company number 13530138

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
30 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
09 May 2024 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 300 st. Marys Road Garston Liverpool L19 0NQ on 9 May 2024
09 May 2024 PSC01 Notification of Steven White as a person with significant control on 12 March 2024
25 Mar 2024 TM01 Termination of appointment of Nikki Elizabeth Hughes as a director on 12 March 2024
25 Mar 2024 AP01 Appointment of Mr Steven White as a director on 12 March 2024
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
20 Jul 2023 PSC07 Cessation of Ryan John Melia as a person with significant control on 20 July 2023
20 Jul 2023 TM01 Termination of appointment of Ryan John Melia as a director on 20 July 2023
20 Jul 2023 AP01 Appointment of Miss Nikki Elizabeth Hughes as a director on 20 July 2023
14 Jul 2023 CERTNM Company name changed melia property group warrington LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
12 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
02 Nov 2022 CH01 Director's details changed for Mr Ryan John Melia on 2 November 2022
02 Sep 2022 PSC07 Cessation of Millie Jane Russell as a person with significant control on 24 July 2022
02 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with updates
10 Dec 2021 MR01 Registration of charge 135301380001, created on 6 December 2021
10 Dec 2021 MR01 Registration of charge 135301380002, created on 6 December 2021
26 Jul 2021 TM01 Termination of appointment of Millie Jane Russell as a director on 26 July 2021
26 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-26
  • GBP 2