PROSELL PROPERTIES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/08/215 August 2021 Registration of charge 098878690004, created on 2021-08-04

View Document

05/08/215 August 2021 Registration of charge 098878690005, created on 2021-08-04

View Document

21/05/2021 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098878690002

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098878690001

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098878690003

View Document

31/05/1831 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS ROSALIND MARKOVIC / 08/03/2016

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MAVIS ROSALIND MARKOVIC / 06/03/2018

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098878690001

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098878690002

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MAVIS ROSALIND MARKOVIC

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS MAVIS ROSALIND MARKOVIC

View Document

16/03/1616 March 2016 SECRETARY APPOINTED CHAIM MOSHE PALTIEL MARKOVIC

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

09/03/169 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 100

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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