THE PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-26 with no updates |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/10/233 October 2023 | Appointment of Mr Christopher Alexander Kyriacos Chimonas as a director on 2023-10-03 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-04-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-26 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/07/2010 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/10/198 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095658360003 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/08/1817 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095658360002 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095658360001 |
09/12/169 December 2016 | 30/04/16 TOTAL EXEMPTION FULL |
08/06/168 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/05/1527 May 2015 | DIRECTOR APPOINTED MR JACOVOS CHIMONAS |
27/05/1527 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
27/05/1527 May 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 90 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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