THE PROPERTY FRAMEWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to Clyde Offices West George Street Glasgow City of Glasgow G2 1BP on 2025-05-07 |
07/05/257 May 2025 | Director's details changed for Mr Alan Ross Mcmillan on 2025-05-06 |
07/05/257 May 2025 | Change of details for Mr Chris Henderson as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Change of details for Mr Alan Ross Mcmillan as a person with significant control on 2025-05-06 |
07/05/257 May 2025 | Director's details changed for Mr Chris Henderson on 2025-05-06 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
31/10/2431 October 2024 | Registration of charge SC6168880012, created on 2024-10-30 |
06/08/246 August 2024 | Registration of charge SC6168880011, created on 2024-07-18 |
03/07/243 July 2024 | Registration of charge SC6168880010, created on 2024-06-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/06/2416 June 2024 | Registration of charge SC6168880009, created on 2024-06-05 |
14/06/2414 June 2024 | Registration of charge SC6168880008, created on 2024-06-13 |
09/06/249 June 2024 | Registration of charge SC6168880007, created on 2024-06-05 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
19/09/2319 September 2023 | Registration of charge SC6168880006, created on 2023-09-12 |
15/09/2315 September 2023 | Registration of charge SC6168880005, created on 2023-08-30 |
05/09/235 September 2023 | Registration of charge SC6168880003, created on 2023-08-30 |
05/09/235 September 2023 | Registration of charge SC6168880002, created on 2023-08-30 |
05/09/235 September 2023 | Registration of charge SC6168880004, created on 2023-08-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
07/12/227 December 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
23/12/2123 December 2021 | Director's details changed for Mr Alan Ross Mcmillan on 2021-12-23 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/02/1915 February 2019 | COMPANY NAME CHANGED THEPROPERTYFRAMEWORK LTD CERTIFICATE ISSUED ON 15/02/19 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR ALAN ROSS MCMILLAN |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 21 MINGARRY STREET GLASGOW G20 8NS UNITED KINGDOM |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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