PROPERTY FEEDBACK APP LIMITED

106 London Road, East Grinstead, RH19 1EP, England
StatusACTIVE
Company No.11120881
CategoryPrivate Limited Company
Incorporated21 Dec 2017
Age6 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

PROPERTY FEEDBACK APP LIMITED is an active private limited company with number 11120881. It was incorporated 6 years, 5 months, 12 days ago, on 21 December 2017. The company address is 106 London Road, East Grinstead, RH19 1EP, England.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-08

Psc name: Mr George Brind

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Brind

Change date: 2023-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-22

Psc name: Anthony John Bardos

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-25

Officer name: Mr George Brind

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-25

Psc name: Mr George Brind

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-22

Psc name: Mr George Brind

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr George Brind

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Anthony John Bardos

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Old address: 11 Castle Hill Maidenhead Berkshire SL6 4AA England

New address: 106 London Road East Grinstead RH19 1EP

Change date: 2021-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Incorporation company

Date: 21 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS FURNISHINGS LIMITED

26 HAWBANK ROAD,GLASGOW,G74 5EX

Number:SC463903
Status:ACTIVE
Category:Private Limited Company

END OF THE ROAD FESTIVAL LTD

STUDIO 14, HACKNEY DOWNS STUDIOS,LONDON,E8 2BT

Number:05596348
Status:ACTIVE
Category:Private Limited Company

ROSIE JOHNSTON-BICKERSTAFF LIMITED

APARTMENT D,LONDON,SW7 4BG

Number:08198860
Status:ACTIVE
Category:Private Limited Company

S & L SERVICES (STOKE) LIMITED

BERRYHILL STABLES,STONE,ST15 8TJ

Number:06030784
Status:ACTIVE
Category:Private Limited Company

STEVEN POUNTAIN LIMITED

BEACONSFIELD ASHBOURNE ROAD,BELPER,DE56 2LF

Number:10160402
Status:ACTIVE
Category:Private Limited Company

THE WINE CELLAR (LIVERPOOL) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10869238
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