PROPELLO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewDirector's details changed for Ms Gemma Louise Payne on 2025-10-01

View Document

24/10/2524 October 2025 NewChange of details for Mr Timothy Payne as a person with significant control on 2025-10-01

View Document

24/10/2524 October 2025 NewRegistered office address changed from Birchwood Monks Grove Compton Guildford GU3 1DZ England to Westmead House Westmead Farnborough Hampshire GU14 7LP on 2025-10-24

View Document

29/01/2529 January 2025 Registration of charge 094967390004, created on 2025-01-23

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

03/10/243 October 2024 Change of details for Mrs Gemma Payne as a person with significant control on 2024-10-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Gemma Payne on 2022-03-15

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094967390003

View Document

10/05/1910 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA PAYNE / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA PAYNE / 19/07/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE PAYNE / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA PAYNE / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094967390002

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094967390001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/12/168 December 2016 SECOND FILED SH01 - 23/09/16 STATEMENT OF CAPITAL GBP 100

View Document

01/12/161 December 2016 DIRECTOR APPOINTED GEMMA PAYNE

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094967390001

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/10/167 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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