PROPERTY MASTERY ACADEMY LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.08692713
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

PROPERTY MASTERY ACADEMY LTD is an active private limited company with number 08692713. It was incorporated 10 years, 8 months ago, on 16 September 2013. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Mark Leslie Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Reeves

Termination date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Licourinos

Termination date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Mark Leslie Lloyd

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Capital return purchase own shares

Date: 07 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Peter Licourinos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Cheong-Took

Termination date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 19 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 96a Coleridge Street Hove East Sussex BN3 5AA

New address: Spectrum House 96a Coleridge Street Hove East Sussex BN3 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 19 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2015

Action Date: 19 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-19

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property mastermind academy LIMITED\certificate issued on 29/04/15

Documents

View document PDF

Change of name notice

Date: 29 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valerie Cheong-Took

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

MAXELLA MODES LIMITED

14 CALDECOTE GARDENS,WATFORD,WD23 4GP

Number:00485916
Status:ACTIVE
Category:Private Limited Company

NORMANNORTH HEALTH LTD

65 NEWTON LANE,WAKEFIELD,WF1 3HY

Number:09515322
Status:ACTIVE
Category:Private Limited Company

NURLEX LIMITED

CABOURN HOUSE,BINGHAM,NG13 8AQ

Number:06491874
Status:ACTIVE
Category:Private Limited Company

RS PROCESS ENGINEERING LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11398036
Status:ACTIVE
Category:Private Limited Company

SECOND AVENUE LTD

30 CHURCH ROAD,GUILDFORD,GU1 4NG

Number:10981064
Status:ACTIVE
Category:Private Limited Company

THE HERITAGE RESTORATION GROUP LTD

38B BAILIE GATE INDUSTRIAL ESTATE,WIMBORNE,BH21 4DB

Number:10803498
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