PROPERTYPORTAL.COM LIMITED
Status | ACTIVE |
Company No. | 06603664 |
Category | Private Limited Company |
Incorporated | 27 May 2008 |
Age | 16 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTYPORTAL.COM LIMITED is an active private limited company with number 06603664. It was incorporated 16 years, 5 days ago, on 27 May 2008. The company address is 10 Leys Villas 10 Leys Villas, Witney, OX28 4DH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2021
Action Date: 11 Apr 2021
Category: Address
Type: AD01
Old address: 6 Langdale Court Witney Oxfordshire OX28 6FG
New address: 10 Leys Villas the Leys Witney OX28 4DH
Change date: 2021-04-11
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 24 Jul 2017
Action Date: 11 Jun 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-06-11
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 28 May 2011
Action Date: 28 May 2011
Category: Address
Type: AD01
Change date: 2011-05-28
Old address: 6 Langdale Court Witney Oxfordshire OX28 6FG United Kingdom
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Old address: 10 Leys Villas the Leys Witney Oxfordshire OX28 4DH
Change date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew goldthorpe / 28/04/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from ringwood farmhouse minster lovell witney OX29 0ND united kingdom
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Some Companies
14 WESTLEA AVENUE,BISHOP AUCKLAND,DL14 6HE
Number: | 07502576 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL025594 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 STIRLING COURT,BOREHAMWOOD,WD6 2FX
Number: | 10072072 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADFIELD,EDGWARE,HA8 8XW
Number: | 08198418 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CRANEFORD WAY,TWICKENHAM,TW2 7SB
Number: | 08708577 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STAFFORD CLOSE,SUTTON,SM3 8PR
Number: | 09161290 |
Status: | ACTIVE |
Category: | Private Limited Company |