MY PROPERTY CLAIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

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

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

28/03/2028 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HOWELL

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN HOWELL / 28/03/2020

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/07/1920 July 2019 SECRETARY APPOINTED MR ALAN HOWELL

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, SECRETARY DENNIS OBONGONYINGE

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 COMPANY NAME CHANGED ESPECIALLY 4 MOVING PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 01/07/16

View Document

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

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 137 DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6SD UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 32 ROXBURGH CLOSE CAMBERLEY SURREY GU15 1AS

View Document

30/06/1530 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 32 ROXBURGH CLOSE HEATHERSIDE CAMBERLEY SURREY GU15 1AS ENGLAND

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS OBONGONYINGE / 19/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM 137 DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6SD UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWELL / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HOWELL / 29/07/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 137 DEEPCUT BRIDGE ROAD DEEPCUT CAMBERLEY SURREY GU16 6SD

View Document

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/07/137 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY BLAKE HOWELL

View Document

09/10/129 October 2012 TERMINATE SEC APPOINTMENT

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR DENNIS OBONGONYINGE

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWELL / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MRS JANE HOWELL

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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