PROPERTY FUNDER LTD

33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England
StatusACTIVE
Company No.10509331
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

PROPERTY FUNDER LTD is an active private limited company with number 10509331. It was incorporated 7 years, 5 months, 26 days ago, on 02 December 2016. The company address is 33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mrs Peta Jayne King

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Peta Jayne King

Change date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 33 Boston Road South Holbeach Spalding PE12 7LR

Old address: 256 East Wing Stewart House St. Johns Street Peterborough PE1 5DD England

Change date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 22 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mrs Peta Jayne King

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Mrs Peta Jayne King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

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: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-07

Old address: Seagate Hall Vicarage Lane Long Sutton Spalding Lincolnshire PE12 9AF England

New address: 256 East Wing Stewart House St. Johns Street Peterborough PE1 5DD

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK COUNTRY HOLDINGS LIMITED

UNIT 4 DORCHESTER PARK,WALSALL,WS2 7NQ

Number:10591773
Status:ACTIVE
Category:Private Limited Company

EOM RAIL LLP

ASHFIELD ROOKERY LANE,STOCKBRIDGE,SO20 8AZ

Number:OC358182
Status:ACTIVE
Category:Limited Liability Partnership

EYE BRYCE LTD

23 THORNHILL GARDENS,GLASGOW,G77 5FU

Number:SC547064
Status:ACTIVE
Category:Private Limited Company

FORTITUDE WORLDWIDE LTD

3RD FLOOR,LONDON,EC1V 9LL

Number:07476706
Status:ACTIVE
Category:Private Limited Company

OSTEOPATHIC SERVICES TO RACING LIMITED

THE ISLAND HOUSE,RADSTOCK,BA3 2DZ

Number:07085245
Status:ACTIVE
Category:Private Limited Company

STIRLING MARINE SERVICES LTD

2 RIVER COTTAGE,CALSTOCK,PL18 9QA

Number:11951958
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