PROPERTY PERSPECTIVE INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09671261 |
Category | Private Limited Company |
Incorporated | 06 Jul 2015 |
Age | 8 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY PERSPECTIVE INVESTMENTS LTD is an active private limited company with number 09671261. It was incorporated 8 years, 10 months, 22 days ago, on 06 July 2015. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Change date: 2022-03-17
Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
Change date: 2022-03-03
New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096712610002
Charge creation date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-31
Charge number: 096712610001
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-06
Psc name: John Charles Jarvis
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-29
Officer name: John Charles Jarvis
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Change to a person with significant control
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: John Charles Jarvis
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-06
Psc name: John Charles Jarvis
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company current shortened
Date: 17 Jan 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-17
Old address: 18 Badger Road Altrincham Cheshire WA14 5UZ England
New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Charles Jarvis
Change date: 2016-12-13
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-08
Officer name: John Charles Jarvis
Documents
Some Companies
3 PERCY STREET,LONDON,W1T 1DE
Number: | 10659948 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLAMEDOS,WEST KINGSDOWN,TN15 6ER
Number: | 10770345 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 10367395 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNUTSFORD BUSINESS PAYMENTS LIMITED PARTNERSHIP
681 KNUTSFORD ROAD,WARRINGTON,WA4 1JY
Number: | LP013657 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUN VALLEY HOUSE,NOTTINGHAM,NG3 1JG
Number: | 00234774 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 DUNLIN CLOSE,REDHILL,RH1 5HJ
Number: | 09570955 |
Status: | ACTIVE |
Category: | Private Limited Company |