PROPERTY VILLAGE LIMITED

3rd Floor Castlemead 3rd Floor Castlemead, Bristol, BS1 3AG
StatusLIQUIDATION
Company No.09021373
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PROPERTY VILLAGE LIMITED is an liquidation private limited company with number 09021373. It was incorporated 10 years, 1 month, 17 days ago, on 01 May 2014. The company address is 3rd Floor Castlemead 3rd Floor Castlemead, Bristol, BS1 3AG.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 31 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-31

New address: 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG

Old address: 28 Mizzen Court Portishead Bristol BS20 7QJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090213730001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090213730002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

New address: 28 Mizzen Court Portishead Bristol BS20 7QJ

Old address: 13 Albright Court 106 Newfoundland Way Portishead Bristol BS20 7QE England

Change date: 2021-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Michael Kennedy Black

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-14

Officer name: Michael Black

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Hawkins

Appointment date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: Waterloo House Blackdown Business Park Sylvan Road Wellington Somerset TA21 8st

New address: 13 Albright Court 106 Newfoundland Way Portishead Bristol BS20 7QE

Change date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Mr Michael Black

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Black

Change date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-30

Officer name: Mr Gary Bing Lake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: The Auction House Canal Road Taunton TA1 1PN England

New address: Waterloo House Blackdown Business Park Sylvan Road Wellington Somerset TA21 8ST

Change date: 2015-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-04

Charge number: 090213730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090213730001

Charge creation date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Mason

Termination date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mr Paul Andrew Mason

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASYLUM WEIGHTLIFTING CLUB LTD.

UNIT 23D CRAWFORDSBURN INDUSTRIAL ESTATE,NEWTOWNARDS,BT23 4EA

Number:NI659549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELIBRITALY LTD

613 LORD STREET,SOUTHPORT,PR9 0AN

Number:10013059
Status:ACTIVE
Category:Private Limited Company

EVANISTON LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:08559622
Status:ACTIVE
Category:Private Limited Company

FIRETHORNS CONSULTANCY LIMITED

15 JARRETT WALK,TELFORD,TF2 8TA

Number:07249850
Status:ACTIVE
Category:Private Limited Company

FIVE PLUS ARCHITECTS LONDON LIMITED

FOURTH FLOOR THE HIVE,MANCHESTER,M1 1FN

Number:07775714
Status:ACTIVE
Category:Private Limited Company

FLEXAPPEAL FITNESS LTD

ST. JAMES CHURCH HALL,BARROW IN FURNESS,LA14 5SS

Number:03104332
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