PROPERTY RELEASE LIMITED
Status | ACTIVE |
Company No. | 07545175 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY RELEASE LIMITED is an active private limited company with number 07545175. It was incorporated 13 years, 3 months, 7 days ago, on 28 February 2011. The company address is 16 Birch Avenue 16 Birch Avenue, Ferndown, BH22 8PG, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mr Michael Joseph Skeffington
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-23
Old address: Beechwood House 11 Gravel Lane Ringwood Hampshire BH24 1LL
New address: 16 Birch Avenue West Parley Ferndown Dorset BH22 8PG
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Skeffington
Termination date: 2016-03-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Move registers to sail company with new address
Date: 14 Mar 2016
Category: Address
Type: AD03
New address: The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-19
Officer name: Mr Michael Joseph Skeffington
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Old address: Berkshire House 252-256 Kings Road Reading Berks RG1 4HP
New address: Beechwood House 11 Gravel Lane Ringwood Hampshire BH24 1LL
Change date: 2014-11-21
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Skeffington
Change date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Some Companies
FLAT 707 THE MILL,SALFORD,M5 4JH
Number: | 11816144 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARENTH DRIVE,LEICESTER,LE4 0PJ
Number: | 09187620 |
Status: | ACTIVE |
Category: | Private Limited Company |
370 YEADING LANE,HAYES,UB4 9AZ
Number: | 10117093 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMFORD FIRE PROTECTION LIMITED
THE FLYING RAT,GREAT DUNMOW,CM6 3BH
Number: | 04766814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 07884313 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING GROVE INVESTMENTS LIMITED
135/137 STATION ROAD,LONDON,E4 6AG
Number: | 09987532 |
Status: | ACTIVE |
Category: | Private Limited Company |