THE PROPERTY PARLOUR LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Termination of appointment of Giles Edward Jeffrey Seller as a director on 2024-08-20

View Document

21/08/2421 August 2024 Cessation of Giles Edward Jeffrey Seller as a person with significant control on 2024-08-20

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Change of details for Mrs Rebecca Seller as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Giles Edward Jeffrey Seller on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Oldacres Maidenhead SL6 1XJ on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 2 Oldacres Maidenhead SL6 1XJ England to 2 Oldacres Maidenhead SL6 1XJ on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Giles Edward Jeffrey Seller on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mrs Rebecca Seller on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Mrs Rebecca Seller as a person with significant control on 2024-01-16

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Change of details for Mr Giles Edward Jeffrey Seller as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mrs Rebecca Seller as a person with significant control on 2023-10-26

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2024-01-31 to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Change of details for Ms Rebecca Irving as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mrs Rebecca Seller as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mrs Rebecca Seller as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Ms Rebecca Irving on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Ms Rebecca Irving as a person with significant control on 2023-02-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Appointment of Mr Giles Edward Jeffrey Seller as a director on 2022-05-16

View Document

20/01/2220 January 2022 Incorporation

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