- Company Overview for PROPERTY CAPITAL CONSULTANTS LTD (NI621360)
- Filing history for PROPERTY CAPITAL CONSULTANTS LTD (NI621360)
- People for PROPERTY CAPITAL CONSULTANTS LTD (NI621360)
- More for PROPERTY CAPITAL CONSULTANTS LTD (NI621360)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
13 May 2020 | TM01 | Termination of appointment of Michael Conway as a director on 14 March 2020 | |
28 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 May 2018 | AP01 | Appointment of Mr John Mcwilliams as a director on 1 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED to 99 Lismoyle Road Swatragh Maghera Derry BT46 5QU on 16 January 2018 | |
06 Nov 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
20 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
31 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 |