PROPERTY LOGIC LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Satisfaction of charge 069821440003 in full

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2012-12-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Jonathan Alistair Cooke as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr Damon Bullimore as a director on 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Charles Hobley as a director on 2024-06-13

View Document

28/06/2428 June 2024 Appointment of Mr Edward Every as a director on 2024-06-27

View Document

10/06/2410 June 2024 Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-06-10

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/03/2412 March 2024 Notification of Nurtur.Group Ltd as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Cessation of Gpea Ltd as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

22/04/2222 April 2022 Satisfaction of charge 069821440001 in full

View Document

22/04/2222 April 2022 Registration of charge 069821440003, created on 2022-04-22

View Document

31/01/2231 January 2022 Termination of appointment of Phil Radden as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 DIRECTOR APPOINTED MR CHARLES HOBLEY

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ORAM

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLERBECK

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHEWELL

View Document

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

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/06/1920 June 2019 CESSATION OF BENJAMIN ORAM AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/02/194 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAMON BULLIMORE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR PHIL RADDEN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MARCUS WHEWELL

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PAUL JAMES ELLERBECK

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY

View Document

07/06/187 June 2018 DIRECTOR APPOINTED SIMON JAMES KING

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/11/1714 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 11/02/16 STATEMENT OF CAPITAL GBP 90

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMBELLACK

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069821440002

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069821440001

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED RICHARD TRISTAN COMBELLACK

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DAMON BULLIMORE

View Document

25/10/1325 October 2013 13/12/12 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ORAM / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 10/08/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED MR MALCOLM GARLAND LINDLEY

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR GPEA LTD

View Document

05/08/095 August 2009 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