PROPERTIES @ LTD

Grosvenor House Hawksworth Road Grosvenor House Hawksworth Road, Telford, TF2 9TU, England
StatusACTIVE
Company No.08185157
CategoryPrivate Limited Company
Incorporated20 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

PROPERTIES @ LTD is an active private limited company with number 08185157. It was incorporated 11 years, 9 months, 14 days ago, on 20 August 2012. The company address is Grosvenor House Hawksworth Road Grosvenor House Hawksworth Road, Telford, TF2 9TU, England.



Company Fillings

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Brian Wordley

Cessation date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: Raynor House Raynor Road Fallings Park Wolverhampton WV10 9QY England

New address: Grosvenor House Hawksworth Road Central Park Telford TF2 9TU

Change date: 2022-11-18

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: P.8. Holdings Ltd

Notification date: 2017-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

New address: Raynor House Raynor Road Fallings Park Wolverhampton WV10 9QY

Old address: Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB England

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-29

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-17

Charge number: 081851570002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-25

Charge number: 081851570001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: C/O Sprintoval Limited Sprint House Sprint Industrial Estate, Station Road Four Ashes Wolverhampton West Midlands WV10 7DA

New address: Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Brian Wordley

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Brian Wordley

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Wordley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: 7 Inch Laggan Road Fallings Park Wolverhampton West Midlands WV10 9QX United Kingdom

Change date: 2013-01-29

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Folkes

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: M/S Rebecca Louise Jane Folkes

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Brian Wordley

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 20 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZ AMBITION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05832279
Status:ACTIVE
Category:Private Limited Company

GERALD MCDONALD (HERBS & SPICES) LIMITED

CRANES FARM ROAD,ESSEX,SS14 3GT

Number:00220178
Status:ACTIVE
Category:Private Limited Company

GROVE ROAD RECORDS LTD.

ROOM 421,LONDON,WC1H 0BX

Number:11764750
Status:ACTIVE
Category:Private Limited Company

SCARISBRICK MARINA LIMITED

SCARISBRICK MARINA SOUTHPORT ROAD,ORMSKIRK,L40 8HQ

Number:02712643
Status:ACTIVE
Category:Private Limited Company

SOPHOS ENTERPRISE LIMITED

MK TAX TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:08879967
Status:ACTIVE
Category:Private Limited Company

STEWART WILLIAMS TRANSPORT LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:09985017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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