PLACEAPPLY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Appointment of Dr Francesca Emily Mckenzie as a director on 2025-01-06

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Termination of appointment of Simon Stephani as a director on 2024-03-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR SIMON STEPHANI

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MARK DAVID GREEN

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR RORY FAULKNER

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR ROBERT JAMES WELLS

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O SNELLER PROPERTY CONSULTANTS LTD BRIDGE HOUSE 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR VISHAL PATEL

View Document

12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR RORY CHRISTOPHER FAULKNER

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR CATRIONA YOUNG

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMURTRIE

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE MANN

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GUDGIN

View Document

23/07/1223 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR APPOINTED CATRIONA ALISON YOUNG

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JOHN ROBERT MCMURTRIE

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 74 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QX

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 04/04/11 STATEMENT OF CAPITAL GBP 12257

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR VISHAL PATEL

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR RORY FAULKNER

View Document

21/10/1021 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED VISHAL PATEL

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED KATHERINE GUDGIN

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED DIANE PAMELA MANN

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO PERSI / 16/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY CHRISTOPHER FAULKNER / 16/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNELLER PROPERTY CONSULTANTS LTD / 16/10/2009

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCMURTRIE

View Document

09/07/099 July 2009 DIRECTOR APPOINTED SERGIO PERSI

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: C/O SHAW & CO 25-27 KEW ROAD RICHMOND SURREY TW9 9NQ

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 17/10/00; CHANGE OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 25-27 KEW ROAD RICHMOND SURREY TW9 2NQ

View Document

08/05/988 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/98

View Document

08/05/988 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

08/05/988 May 1998 £ NC 11500/11507 27/04/98

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: ST MARYS HOUSE 59 QUARRY STREET GUILDFORD SURREY GU1 3UD

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: ST MARY'S HOUSE 59 QUARRY STREET GUILDFORD SURREY GU1 3UD

View Document

10/12/9710 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/973 December 1997 £ NC 100/11500 11/11/

View Document

03/12/973 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/97

View Document

03/12/973 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ADOPT MEM AND ARTS 11/11/97

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/12/973 December 1997 NC INC ALREADY ADJUSTED 11/11/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 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