PROPERTYMARK QUALIFICATIONS LTD.

Arbon House Tournament Court Arbon House Tournament Court, Warwick, CV34 6LG, Warwickshire
StatusACTIVE
Company No.06001740
Category
Incorporated17 Nov 2006
Age17 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

PROPERTYMARK QUALIFICATIONS LTD. is an active with number 06001740. It was incorporated 17 years, 5 months, 11 days ago, on 17 November 2006. The company address is Arbon House Tournament Court Arbon House Tournament Court, Warwick, CV34 6LG, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Bunting

Appointment date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Downs Bartle

Appointment date: 2021-05-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Suzanne Roberts-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Hugh Mark Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Oliver Green

Appointment date: 2021-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Russell Emerson

Appointment date: 2021-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Katherine Mary Hawkins

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Mary Hawkins

Appointment date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Richard Cox

Termination date: 2020-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The National Federation of Property Professionals

Change date: 2017-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-29

Officer name: Pamela Helen Turner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-29

Officer name: Mrs Suzanne Roberts-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-07

Officer name: Ms Pamela Helen Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-06

Officer name: Robin Ian David Clutton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Ian David Clutton

Termination date: 2017-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Ian David Clutton

Appointment date: 2016-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-17

Officer name: Mark Hayward

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Richard Cox

Appointment date: 2014-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Ian David Clutton

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Mark Hayward

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2013

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bolton King

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Smailes

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Hayward

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bolton King

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Bolton King

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the national association of estate agents\certificate issued on 25/02/10

Documents

View document PDF

Change of name notice

Date: 25 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Bolton King

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Richard Rex Smailes

Change date: 2009-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 23 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/07

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: arbon house 21 jury street warwick warwickshire CV34 4EH

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the national federation of prope rty professionals\certificate issued on 02/04/07

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 01/02/07 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 17 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDDLESTON LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:10190959
Status:ACTIVE
Category:Private Limited Company

CATHERINE COURT MANAGEMENT LIMITED

CATHERINE COURT 1 CATHERINE COURT,ALDERSHOT,GU11 3LG

Number:01425025
Status:ACTIVE
Category:Private Limited Company

DAVIS & LUND LTD

5A KIRKGATE,RIPON,HG4 1PA

Number:10034416
Status:ACTIVE
Category:Private Limited Company

FRENKELS LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:04385131
Status:ACTIVE
Category:Private Limited Company

GKP TECHNOLOGIES LTD

FLAT 41 MICHAEL FARADAY HOUSE,LONDON,SE17 2TS

Number:11740805
Status:ACTIVE
Category:Private Limited Company

IMPACT CONTRACTS LIMITED

SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY

Number:03226102
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