PROPERTY INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 10596002 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY INTERNATIONAL LIMITED is an active private limited company with number 10596002. It was incorporated 7 years, 4 months, 3 days ago, on 01 February 2017. The company address is Solar House, 282 Chase Road, London, N14 6NZ, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-09
Charge number: 105960020002
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts amended with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-06
Charge number: 105960020001
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-22
Officer name: Mrs Helen Mavrides
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleni Mavrides
Change date: 2017-02-01
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Capital allotment shares
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mrs Eleni Mavrides
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Michael Cowan
Termination date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2017-02-02
New address: Solar House, 282 Chase Road London N14 6NZ
Documents
Some Companies
58 VANGUARD CHASE,NORWICH,NR5 0UH
Number: | 10575839 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. FINANS BARN MAIN STREET,BANCHORY,AB31 4QA
Number: | SC504752 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HERBERT ROAD,LONDON,N11 2QN
Number: | 09972519 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINE INSURANCE BROKERS LIMITED
79-81 SCHOOL LANE,MANCHESTER,M20 6WN
Number: | 04340771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1- 4 TRADE CITY AVRO WAY,WEYBRIDGE,KT10 0YF
Number: | 10103181 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICK AND SPAN HOUSEKEEPING SERVICES LTD
6 HEOLDDU CRESCENT,BARGOED,CF81 8UQ
Number: | 09194945 |
Status: | ACTIVE |
Category: | Private Limited Company |