PROPERTYRUN (CONTRACTS) LTD

111 Rico House George Street 111 Rico House George Street, Manchester, M25 9WS, England
StatusACTIVE
Company No.10332048
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

PROPERTYRUN (CONTRACTS) LTD is an active private limited company with number 10332048. It was incorporated 7 years, 9 months, 18 days ago, on 16 August 2016. The company address is 111 Rico House George Street 111 Rico House George Street, Manchester, M25 9WS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Avrom Barry Leigh

Change date: 2022-07-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Mr Avrom Barry Leigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

New address: 111 Rico House George Street Prestwich Manchester M25 9WS

Old address: Unit 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom

Change date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Avrom Barry Leigh

Change date: 2018-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 103320480001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KINGSDON MANOR MANAGEMENT COMPANY LIMITED

ONE NEW STREET,WELLS,BA5 2LA

Number:10191424
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANOR STADIUM LIMITED

21 MADRID ROAD,LONDON,SW13 9PF

Number:02056772
Status:ACTIVE
Category:Private Limited Company

OAK ROOM ENERGY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08971381
Status:ACTIVE
Category:Private Limited Company

PND MUMMIES CIC

5 OAK AVENUE,NOTTINGHAM,NG16 4FB

Number:11866238
Status:ACTIVE
Category:Community Interest Company

SEDGWICK HOUSE MANAGEMENT COMPANY (1993) LIMITED

CASTERTON SUITE CHBC,CARNFORTH,LA6 1NU

Number:02827867
Status:ACTIVE
Category:Private Limited Company

TATWORTH PRIMARY SCHOOL

TATWORTH PRIMARY SCHOOL SCHOOL LANE,NR CHARD,TA20 2RX

Number:07700773
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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