PROPERTIES JOINTLY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

05/09/255 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 2021-12-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR ALBERT ENIKEEV

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 CORPORATE DIRECTOR APPOINTED ALL PROPERTY TOGETHER LLP

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT ENIKEEV

View Document

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

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/02/1826 February 2018 COMPANY NAME CHANGED PRINCIPAL MOMENTUM LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROGERS

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD, ENGLAND

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM, 67 WESTOW STREET, LONDON, UNITED KINGDOM

View Document

04/08/174 August 2017 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