PROPITEER HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 New | Total exemption full accounts made up to 2024-06-29 |
28/05/2528 May 2025 | Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 2025-05-28 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Termination of appointment of Lin Reynolds as a director on 2025-02-28 |
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 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with updates |
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 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-06-29 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-06-29 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-26 with updates |
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 |
31/07/2031 July 2020 | PREVEXT FROM 31/12/2019 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 LIMITED CERTIFICATE ISSUED ON 17/01/20 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
19/03/1819 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL WARNER |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIBBS |
07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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