01 PROPERTY INVESTMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

05/03/255 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Satisfaction of charge 4 in full

View Document

17/05/2417 May 2024 Satisfaction of charge 062918650013 in full

View Document

17/05/2417 May 2024 Satisfaction of charge 1 in full

View Document

17/05/2417 May 2024 Satisfaction of charge 062918650012 in full

View Document

17/05/2417 May 2024 Satisfaction of charge 6 in full

View Document

17/05/2417 May 2024 Satisfaction of charge 5 in full

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Satisfaction of charge 062918650008 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Satisfaction of charge 062918650011 in full

View Document

27/02/2327 February 2023 Termination of appointment of Gillian Elizabeth Lower as a director on 2022-06-30

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to The Courtyard House Horsham Road Cowfold RH13 8BX on 2021-12-03

View Document

13/10/2113 October 2021 Satisfaction of charge 062918650009 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Change of details for 01 Property Group Ltd as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 062918650015

View Document

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650014

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 062918650014

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOWER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR ALEXANDER JOHN EDWARD LOWER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650007

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1913 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062918650013

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062918650012

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 01/06/2018

View Document

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR RONNETTE LUCRAFT

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918650010

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062918650011

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 01 PROPERTY GROUP LTD

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 08/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 08/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 14/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/07/1623 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062918650010

View Document

06/07/166 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062918650009

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MISS RONNETTE LUCRAFT

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 01/04/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 01/04/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062918650008

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 64 ST. JAMES'S STREET BRIGHTON EAST SUSSEX BN2 1PJ ENGLAND

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062918650007

View Document

09/07/139 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED 01 PROPERTY LTD CERTIFICATE ISSUED ON 26/07/11

View Document

22/07/1122 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 CHANGE OF NAME 28/06/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE RED HOUSE, HORSHAM ROAD, COWFOLD, HORSHAM WEST SUSSEX RH13 8BX

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company