PROPERTY LINKS INTERNATIONAL LIMITED

Property Links House 63 St George's Road Property Links House 63 St George's Road, London, E7 8HT, England
StatusACTIVE
Company No.05419442
CategoryPrivate Limited Company
Incorporated09 Apr 2005
Age19 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

PROPERTY LINKS INTERNATIONAL LIMITED is an active private limited company with number 05419442. It was incorporated 19 years, 1 month, 22 days ago, on 09 April 2005. The company address is Property Links House 63 St George's Road Property Links House 63 St George's Road, London, E7 8HT, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 30 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

New address: Property Links House 63 st George's Road Forest Gate London E7 8HT

Old address: Property Link House 63 st Georges Road Forest Gate London E7 8HT

Change date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: 231 High Street North London E6 1JG

New address: Property Link House 63 st Georges Road Forest Gate London E7 8HT

Change date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luqman Naukhez

Change date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Kamran Naukhez

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Luqman Naukhez

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 08 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Sajid Naukhez

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Kamran Naukhez

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Farhat Naukhez

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 08 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2016

Action Date: 08 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-10

Officer name: Mr Sajid Naukhez

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-10

Officer name: Mrs Farhat Naukhez

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-10

Officer name: Mohammed Kamran Naukhez

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-10

Officer name: Mr Sajid Naukhez

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 08 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 08 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Mohammed Kamran Naukhez

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 08 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2012

Action Date: 08 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 08 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mohammed Kamran Naukhez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 08 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-08

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 08 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Resolution

Date: 14 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2008

Action Date: 08 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-08

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 08 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-08

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 08/04/06

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAND IN HAND COMMUNITY CARE LIMITED

LLINK GROUP OFFICES,LLANDRINDOD WELLS,LD1 6RE

Number:08557476
Status:ACTIVE
Category:Private Limited Company

MACCOM HIRE LIMITED

76 BALLYNAKILLY ROAD,,BT71 6HD

Number:NI064326
Status:ACTIVE
Category:Private Limited Company

P.A.B. ACCOUNTS LIMITED

31 MERRY HILL MOUNT,BUSHEY,WD23 1DJ

Number:06398002
Status:ACTIVE
Category:Private Limited Company

R & J PROPERTIES (UK) LIMITED

CHATTERLEY HOUSE CORONATION ROAD,NOTTINGHAM,NG16 2RU

Number:04736242
Status:ACTIVE
Category:Private Limited Company

SALAMA PALACE LTD

98 THE GREEN,SOUTHALL,UB2 4BG

Number:09902390
Status:ACTIVE
Category:Private Limited Company
Number:09363871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source