THE PROPERTY BUSINESS GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

12/09/2312 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Change of details for Mr David Christopher Whittaker as a person with significant control on 2023-04-13

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

10/01/2210 January 2022 Appointment of Elyse O'sheen as a secretary on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Simon William Whittaker as a secretary on 2022-01-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

16/09/2116 September 2021 Auditor's resignation

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 02/07/18 STATEMENT OF CAPITAL GBP 13600

View Document

21/02/1921 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 13805

View Document

21/02/1921 February 2019 06/08/18 STATEMENT OF CAPITAL GBP 13625

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028072330001

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WHITTAKER / 30/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 06/04/16 STATEMENT OF CAPITAL GBP 13450

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL STEVEN MORRIS

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR MICHAEL PHILIP HAYLE

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 53-55 HIGH STREET SEVENOAKS KENT TN13 1JF

View Document

13/04/1613 April 2016 29/06/15 STATEMENT OF CAPITAL GBP 13405

View Document

13/04/1613 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 30/10/15 STATEMENT OF CAPITAL GBP 13405

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROSAMOND WHITTAKER

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WHITTAKER / 01/07/2012

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WHITTAKER / 01/01/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MR SIMON WILLIAM WHITTAKER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY ROSAMOND WHITTAKER

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 24/02/10 STATEMENT OF CAPITAL GBP 11360

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMOND MARY WHITTAKER / 01/10/2009

View Document

08/04/108 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 11360

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSAMOND WHITTAKER / 14/08/2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITTAKER / 14/08/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 2003 S-DIV 20/01/03

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDX HA1 3EX

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 SUB-DIVISION 20/01/03

View Document

26/10/0226 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS; AMEND

View Document

01/10/981 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 £ NC 10000/150000 24/06/93

View Document

22/08/9322 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9322 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/9322 August 1993 NC INC ALREADY ADJUSTED 24/06/93

View Document

13/04/9313 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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