Advanced company searchLink opens in new window

PROPERTY HOP LTD

Company number NI601191

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)
12 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Jan 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
25 May 2018 AA Micro company accounts made up to 30 September 2017
02 Jan 2018 CS01 Confirmation statement made on 4 November 2017 with updates
02 Jan 2018 PSC07 Cessation of Lisa Jayne Wightman as a person with significant control on 1 March 2017
15 Mar 2017 AD01 Registered office address changed from 299 Ormeau Road Belfast BT7 3GG to 46 Hill Street Belfast BT1 2LB on 15 March 2017
03 Mar 2017 TM01 Termination of appointment of Lisa Jayne Wightman as a director on 1 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
12 Feb 2014 AD01 Registered office address changed from 1 Carnmoney Road Glengormley County Antrim BT36 6HL on 12 February 2014
11 Feb 2014 AP01 Appointment of Ms Lisa Jayne Wightman as a director
20 Jan 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
20 Jan 2014 AD01 Registered office address changed from 447-449 Newtownards Road Belfast BT4 1AQ United Kingdom on 20 January 2014
20 Jan 2014 TM01 Termination of appointment of Tanya Martin as a director
20 Jan 2014 TM01 Termination of appointment of Lesley Spiers as a director