PROPERTY GENIUS LIMITED
Status | ACTIVE |
Company No. | 07781006 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY GENIUS LIMITED is an active private limited company with number 07781006. It was incorporated 12 years, 7 months, 8 days ago, on 21 September 2011. The company address is 424 Barlow Moor Road, Chorlton-cum-hardy, M21 8AD, Greater Manchester.
Company Fillings
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Change person director company with change date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-05
Officer name: Mr Graeme Miller
Documents
Resolution
Date: 07 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-20
Psc name: Jacob Edward Hughes
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Edward Hughes
Termination date: 2018-07-20
Documents
Notification of a person with significant control
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graeme Miller
Notification date: 2018-07-20
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadiah Laajam
Termination date: 2018-07-20
Documents
Capital alter shares subdivision
Date: 03 May 2018
Action Date: 13 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-13
Documents
Capital alter shares subdivision
Date: 03 May 2018
Action Date: 13 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-13
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Miller
Appointment date: 2018-04-26
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Capital allotment shares
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-01
Capital : 15 GBP
Documents
Capital name of class of shares
Date: 11 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077810060001
Charge creation date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nadiah Laajam
Appointment date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-21
Officer name: Mr Jacob Edward Hughes
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Mr Jacob Edward Hughes
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Williams
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2011-09-21
Documents
Change account reference date company current shortened
Date: 21 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-09-30
Documents
Some Companies
71 WOODSIDE ROAD,BRISTOL,BS16 2SR
Number: | 04115070 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 BRADFORD ROAD BRADFORD ROAD,BOLTON,BL4 0HY
Number: | 11589695 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HARTWELL ROAD,MILTON KEYNES,MK19 7BZ
Number: | 09528820 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC
RECTORY FARM,HILDERSHAM,CB21 6DD
Number: | 11556513 |
Status: | ACTIVE |
Category: | Community Interest Company |
STOTTERCLIFFE ROAD GARAGE STOTTERCLIFFE ROAD,SHEFFIELD,S36 6EB
Number: | 00752466 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MECHANICAL SERVICES (TMS) COMPANY LIMITED
12 NEWBOLD CLOSE,COVENTRY,CV3 2HW
Number: | 09924358 |
Status: | ACTIVE |
Category: | Private Limited Company |