PROPITEER HOMES GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-06-29

View Document

12/06/2512 June 2025 Appointment of receiver or manager

View Document

03/06/253 June 2025 Termination of appointment of Christopher Rodney Cummings as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Jane Mccallion as a director on 2025-06-02

View Document

03/06/253 June 2025 Termination of appointment of Karen Elizabeth Fleming as a director on 2025-06-02

View Document

06/05/256 May 2025 Appointment of Dr Mark Seneschall as a director on 2025-05-04

View Document

04/05/254 May 2025 Appointment of Mr Colin Torquil Sandy as a director on 2025-05-04

View Document

04/05/254 May 2025 Appointment of Mr John Seneschall as a director on 2025-05-04

View Document

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

View Document

04/05/254 May 2025 Appointment of Jacques Robert Seneschall as a director on 2025-05-04

View Document

04/03/254 March 2025 Termination of appointment of Lin Reynolds as a director on 2025-03-04

View Document

27/02/2527 February 2025 Termination of appointment of Colin Sandy as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Miss Karen Elizabeth Fleming as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Colin Torquil Sandy as a director on 2025-02-26

View Document

24/02/2524 February 2025 Appointment of Ms Jane Mccallion as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mrs Lin Reynolds as a director on 2025-02-24

View Document

16/01/2516 January 2025 Appointment of Mr Christopher Rodney Cummings as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/01/2331 January 2023 Satisfaction of charge 121925490001 in full

View Document

23/12/2223 December 2022 Registration of charge 121925490002, created on 2022-12-23

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/07/2030 July 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 COMPANY NAME CHANGED PROPITEER MOUNT STREET GROUP LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

09/10/199 October 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

06/09/196 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VERVE PLANNING LTD


  • 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