THE PROPERTY REFURB CO LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistration of charge 095302220010, created on 2025-09-05

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to 27 Granby Road Stevenage Hertfordshire SG1 4AR on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mrs Nichola Aylott as a person with significant control on 2024-01-01

View Document

26/01/2426 January 2024 Change of details for Mr Matthew Raymond Aylott as a person with significant control on 2024-01-01

View Document

26/01/2426 January 2024 Director's details changed for Mr Matthew Raymond Aylott on 2024-01-01

View Document

26/01/2426 January 2024 Director's details changed for Mrs Nichola Aylott on 2024-01-01

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Registration of charge 095302220009, created on 2021-09-30

View Document

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

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MRS NICHOLA AYLOTT / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RAYMOND AYLOTT / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA AYLOTT / 26/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RAYMOND AYLOTT / 26/04/2021

View Document

30/03/2130 March 2021 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100902,PR100994

View Document

22/03/2122 March 2021 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100994,PR100902

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095302220007

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR BEN ADAMS

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095302220004

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095302220005

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095302220006

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095302220003

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095302220002

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 110

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR BEN ADAMS

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 5 WENSUM ROAD STEVENAGE HERTFORDSHIRE SG1 3XX UNITED KINGDOM

View Document

06/01/176 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAYMOND AYLOTT / 08/04/2015

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS NICHOLA AYLOTT

View Document

18/05/1618 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095302220001

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR BEN ADAMS

View Document

08/04/158 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