PROPITEER MOULSHAM GRANGE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Litmus Management Services Limited as a person with significant control on 2025-07-21

View Document

25/07/2525 July 2025 NewTermination of appointment of Colin Torquil Sandy as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Christopher Rodney Cummings as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of Mr Paul Hole as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewCessation of Propiteer Homes Group Limited as a person with significant control on 2025-07-21

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 NewRegistered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 2025-05-28

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

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Paul Robert Warner as a director on 2024-06-12

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

21/08/2321 August 2023 Registration of charge 129762170001, created on 2023-08-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Appointment of Mr Paul Robert Warner as a director on 2022-01-11

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information