PROPERTYLIVE LIMITED

Arbon House 6 Tournament Court Arbon House 6 Tournament Court, Warwick, CV34 6LG, Warwickshire
StatusACTIVE
Company No.06687489
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

PROPERTYLIVE LIMITED is an active private limited company with number 06687489. It was incorporated 15 years, 8 months, 13 days ago, on 02 September 2008. The company address is Arbon House 6 Tournament Court Arbon House 6 Tournament Court, Warwick, CV34 6LG, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mr Nathan Russell Emerson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Mark Hayward

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-06

Psc name: The National Federation of Property Professionals

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Helen Turner

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Pamela Helen Turner

Appointment date: 2017-07-06

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

Officer name: Robin Ian David Clutton

Termination date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

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

Appointment date: 2016-06-17

Officer name: Mr Robin Ian David Clutton

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

Officer name: Hugh Mark Hayward

Termination date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

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 notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hugh Mark Hayward

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bolton King

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Tonge

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Smailes

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Bolton King

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melfyn Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed melfyn norman williams

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robert ian tonge

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peter john bolton king

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed charles richard rex smailes

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESENT LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:04787136
Status:ACTIVE
Category:Private Limited Company

CAPSTICKS LIMITED

ONE ST. GEORGES ROAD,LONDON,SW19 4DR

Number:06497294
Status:ACTIVE
Category:Private Limited Company

DANSON DRIVES AND PATIOS LIMITED

23 THE CHIMNEYS,ROCHESTER,ME2 1FX

Number:08946636
Status:ACTIVE
Category:Private Limited Company

DESIGN BY ANT LTD

20B TEWIT WELL ROAD,HARROGATE,HG2 8JE

Number:08634491
Status:ACTIVE
Category:Private Limited Company

HR FRACTIONAL L LTD

SUITE 30,TAVISTOCK,PL19 9DP

Number:08856184
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEPHEN LAING LIMITED

79 HEWELL ROAD,BIRMINGHAM,B45 8NL

Number:07387639
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