PROPITEER HOMES GROUP LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-06-29 |
12/06/2512 June 2025 | Appointment of receiver or manager |
03/06/253 June 2025 | Termination of appointment of Christopher Rodney Cummings as a director on 2025-06-02 |
03/06/253 June 2025 | Termination of appointment of Jane Mccallion as a director on 2025-06-02 |
03/06/253 June 2025 | Termination of appointment of Karen Elizabeth Fleming as a director on 2025-06-02 |
06/05/256 May 2025 | Appointment of Dr Mark Seneschall as a director on 2025-05-04 |
04/05/254 May 2025 | Appointment of Mr Colin Torquil Sandy as a director on 2025-05-04 |
04/05/254 May 2025 | Appointment of Mr John Seneschall as a director on 2025-05-04 |
04/05/254 May 2025 | Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 2025-05-04 |
04/05/254 May 2025 | Appointment of Jacques Robert Seneschall as a director on 2025-05-04 |
04/03/254 March 2025 | Termination of appointment of Lin Reynolds as a director on 2025-03-04 |
27/02/2527 February 2025 | Termination of appointment of Colin Sandy as a secretary on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Miss Karen Elizabeth Fleming as a director on 2025-02-26 |
26/02/2526 February 2025 | Termination of appointment of Colin Torquil Sandy as a director on 2025-02-26 |
24/02/2524 February 2025 | Appointment of Ms Jane Mccallion as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mrs Lin Reynolds as a director on 2025-02-24 |
16/01/2516 January 2025 | Appointment of Mr Christopher Rodney Cummings as a director on 2025-01-16 |
16/01/2516 January 2025 | Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
31/01/2331 January 2023 | Satisfaction of charge 121925490001 in full |
23/12/2223 December 2022 | Registration of charge 121925490002, created on 2022-12-23 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
30/07/2030 July 2020 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/01/2017 January 2020 | COMPANY NAME CHANGED PROPITEER MOUNT STREET GROUP LIMITED CERTIFICATE ISSUED ON 17/01/20 |
09/10/199 October 2019 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
06/09/196 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPITEER HOMES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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