PROPERTIES @ LTD
Status | ACTIVE |
Company No. | 08185157 |
Category | Private Limited Company |
Incorporated | 20 Aug 2012 |
Age | 11 years, 9 months, 14 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 16 Feb 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 08 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 12 May 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Gazette filings brought up to date
Date: 29 May 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Brian Wordley
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Wordley
Documents
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
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
Termination secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Folkes
Documents
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
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Brian Wordley
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
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 |
ROOM 421,LONDON,WC1H 0BX
Number: | 11764750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARISBRICK MARINA SOUTHPORT ROAD,ORMSKIRK,L40 8HQ
Number: | 02712643 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |