THE PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/10/233 October 2023 Appointment of Mr Christopher Alexander Kyriacos Chimonas as a director on 2023-10-03

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/07/2010 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095658360003

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095658360002

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095658360001

View Document

09/12/169 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MR JACOVOS CHIMONAS

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 90

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

28/04/1528 April 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