THEPROPERTYSTOREGROUP LTD
Status | ACTIVE |
Company No. | 10676421 |
Category | Private Limited Company |
Incorporated | 17 Mar 2017 |
Age | 7 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THEPROPERTYSTOREGROUP LTD is an active private limited company with number 10676421. It was incorporated 7 years, 2 months, 15 days ago, on 17 March 2017. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
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
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Old address: Bbk Partnership 2a Ashfield Parade Southgate London N14 5EJ England
Change date: 2020-10-02
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
New address: Bbk Partnership 2a Ashfield Parade Southgate London N14 5EJ
Old address: 73 Portway London E15 3QJ England
Change date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-15
Psc name: Zaheer Khaliq
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zaheer Khaliq
Appointment date: 2018-02-15
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naseem Khan
Termination date: 2018-02-15
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Naseem Begum
Cessation date: 2018-02-15
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Old address: Vision Consulting 555 Cranbrook Road Gants Hill IG2 6HE United Kingdom
Change date: 2018-02-06
New address: 73 Portway London E15 3QJ
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-17
Officer name: Miss Naseem Begum
Documents
Some Companies
C/O: MATRIX LEGAL LIMITED LINK HOUSE,SURBITON,KT6 7HT
Number: | 07342046 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WOLBOROUGH STREET,NEWTON ABBOT,TQ12 1JQ
Number: | 08567845 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGTON WAY (BLACKHEATH) MANAGEMENT LIMITED
182 LANGTON WAY,,SE3 7JR
Number: | 04150718 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O SJ MALES & CO LIMITED BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL
Number: | 08484120 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER SILTON,GILLINGHAM,SP8 5AQ
Number: | 07655013 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREATHAM PROPERTY INVESTMENT LIMITED
6TH FLOOR,LONDON,EC4A 4AB
Number: | 00284241 |
Status: | LIQUIDATION |
Category: | Private Limited Company |