PROPERTECO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

07/11/247 November 2024 Notification of Properteco Holdings Limited as a person with significant control on 2024-10-28

View Document

07/11/247 November 2024 Cessation of Charles Jonathan Edwards as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Change of details for Mr Charles Jonathan Edwards as a person with significant control on 2020-12-14

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED BASEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JUSTIN RILEY / 19/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN EDWARDS / 07/10/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ELLEN HOUSE PARKGATE INDUSTRIAL ESTATE KNUTSFORD WA16 8DX

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: ST JAMES COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED HALLCO 429 LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

19/04/0019 April 2000 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