PROPERTETICKET LIMITED
Company Documents
Date | Description |
---|---|
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/132 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/07/124 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY COLERIDGE / 14/06/2012 |
04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 14/06/2012 |
04/07/124 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 14/06/2012 |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM GREENLANDS, BODDINGTON ROAD BYFIELD NORTHAMPTONSHIRE NN11 6XT |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1130 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
12/08/0912 August 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/07/0726 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/07/0726 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | NC INC ALREADY ADJUSTED 17/01/07 |
14/02/0714 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/075 February 2007 | COMPANY NAME CHANGED GROVE PALMER LIMITED CERTIFICATE ISSUED ON 05/02/07 |
17/01/0717 January 2007 | � NC 10000/100000 17/01/07 |
15/06/0615 June 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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