THE PROPERTY ORGANISER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

11/07/2511 July 2025 Satisfaction of charge 058598150003 in full

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

08/03/248 March 2024 Registration of charge 058598150003, created on 2024-03-08

View Document

19/02/2419 February 2024 Director's details changed for Ms Stefania Lorena Russo on 2024-02-10

View Document

19/02/2419 February 2024 Change of details for Ms Stefania Lorena Russo as a person with significant control on 2024-02-10

View Document

19/02/2419 February 2024 Appointment of Mr Jon Daniel South as a secretary on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/05/234 May 2023 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR England to White Arches White House Carlisle Road Buxton SK17 6XE on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Ms Stefania Lorena Russo as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Director's details changed for Ms Stefania Lorena Russo on 2023-05-03

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP England to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MS STEFANIA LORENA RUSSO / 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIA LORENA RUSSO / 03/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MS STEFANIA LORENA RUSSO / 13/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIA LORENA RUSSO

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS STEFANIA LORENA RUSSO / 27/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 PREVEXT FROM 30/06/2013 TO 30/12/2013

View Document

20/07/1320 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, SECRETARY ADRIANA GIGLIOLI

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, SECRETARY ADRIANA GIGLIOLI

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP UNITED KINGDOM

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 19-20 NOEL STREET LONDON W1F 8GW UNITED KINGDOM

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA RUSSO / 23/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ADRIANA GIGLIOLI / 23/06/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 16-19 SOUTHAMPTON PLACE LONDON WC1A 2AJ UNITED KINGDOM

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIA RUSSO / 01/01/2008

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ADRIANA GIGLIOLI / 01/04/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 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