PROPERTY JOINT LTD

1c Blenheim Drive 1c Blenheim Drive, Derby, DE22 2LD, England
StatusACTIVE
Company No.10026860
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

PROPERTY JOINT LTD is an active private limited company with number 10026860. It was incorporated 8 years, 2 months, 2 days ago, on 25 February 2016. The company address is 1c Blenheim Drive 1c Blenheim Drive, Derby, DE22 2LD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2023

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paulene Hilary Isobel Chalmers

Change date: 2023-12-27

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2023

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paulene Hilary Isobel Chalmers

Change date: 2023-12-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-18

Psc name: Miss Paulene Hilary Isobel Chalmers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2023

Action Date: 30 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-30

New address: 1C Blenheim Drive Allestree Derby DE22 2LD

Old address: 3 Derby Road Ripley Derbyshire DE5 3EA England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Paulene Hilary Isobel Chalmers

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paulene Hilary Isobel Chalmers

Change date: 2023-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Paulene Hilary Isobel Chalmers

Change date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-09

Officer name: Ms Paulene Hilary Isobel Chalmers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-04

Charge number: 100268600001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Ms Paulene Chalmers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

New address: 3 Derby Road Ripley Derbyshire DE5 3EA

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Ms Paulene Chalmers

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGFORD HOLDINGS LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:03179012
Status:ACTIVE
Category:Private Limited Company

DYFFRYN RESTAURANT LIMITED

BULL HOUSE, 15 PENRALLT STREET,POWYS,SY20 8AG

Number:04469737
Status:ACTIVE
Category:Private Limited Company

FRIEND ME LIMITED

72 MOORHOUSE AVENUE,WAKEFIELD,WF2 9QG

Number:11011366
Status:ACTIVE
Category:Private Limited Company

GREENWOOD GOLDSMITHS LTD

35 BRAMLEY DRIVE 35 BRAMLEY DRIVE,HOOK,RG27 8ZF

Number:11610655
Status:ACTIVE
Category:Private Limited Company

MULBERRY COURT RESIDENTS ASSOCIATION LIMITED

1 MULBERRY COURT,ROYSTON,SG8 9AZ

Number:02165869
Status:ACTIVE
Category:Private Limited Company

POSH HAIR & BEAUTY LIMITED

31 31 GOODMAYES ROAD,ILFORD,IG3 9UH

Number:06732358
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