ABOUT PROPERTY AGENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Change of details for Mr Simon Peter Paul as a person with significant control on 2025-04-16 |
| 16/04/2516 April 2025 | Director's details changed for Mr Simon Peter Paul on 2025-04-16 |
| 16/04/2516 April 2025 | Registered office address changed from 30 High Street Buxton Derbyshire SK17 6EU to 6 Manchester Road Buxton SK17 6SB on 2025-04-16 |
| 16/04/2516 April 2025 | Change of details for Mr Simon Peter Paul as a person with significant control on 2025-04-16 |
| 25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 09/02/249 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-18 with updates |
| 11/05/2311 May 2023 | Certificate of change of name |
| 03/05/233 May 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/11/1926 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 09/10/199 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066237430001 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER PAUL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 19/02/1919 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/04/1820 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066237430001 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/03/1726 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA PAUL |
| 22/07/1622 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/06/168 June 2016 | DISS40 (DISS40(SOAD)) |
| 07/06/167 June 2016 | FIRST GAZETTE |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/10/1519 October 2015 | DIRECTOR APPOINTED MR SIMON PETER PAUL |
| 18/08/1518 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 5 LLOYD STREET OSWESTRY SHROPSHIRE SY11 1NL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/07/1429 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 29/07/1429 July 2014 | DIRECTOR APPOINTED MRS LINDA JANICE ANNE PAUL |
| 29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 30 HIGH STREET BUXTON DERBYSHIRE SK17 6EU UNITED KINGDOM |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/09/134 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/06/1326 June 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12 |
| 25/06/1325 June 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA PAUL |
| 19/06/1319 June 2013 | 30/06/12 TOTAL EXEMPTION FULL |
| 06/08/126 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/06/1129 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SARAI DANESWAY CHAPEL EN LE FRITH DERBYSHIRE SK23 0JH UNITED KINGDOM |
| 24/07/1024 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 04/07/094 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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