PROPERTY UP NORTH LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Micro company accounts made up to 2020-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

27/01/2227 January 2022 Cessation of Adam Ashley's Group Ltd as a person with significant control on 2021-05-13

View Document

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

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

07/11/197 November 2019 COMPANY NAME CHANGED SURREY HOUSES FOR SALE LTD CERTIFICATE ISSUED ON 07/11/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM 299 MUNSTER ROAD LONDON SW6 6BJ ENGLAND

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, SECRETARY GARY BIRDITT

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BIRDITT

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUDIU ZARAFU

View Document

06/01/196 January 2019 CESSATION OF GARY BIRDITT AS A PSC

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BIRDITT

View Document

06/01/196 January 2019 SECRETARY APPOINTED MR GARY BIRDITT

View Document

06/01/196 January 2019 DIRECTOR APPOINTED MR CLAUDIU ANDREI ZARAFU

View Document

06/01/196 January 2019 DIRECTOR APPOINTED MR GARY BIRDITT

View Document

06/01/196 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM REED HOUSE 16 HIGH STREET WEST WRATTING CAMBRIDGE CAMBRIDGESHIRE CB21 5LU

View Document

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

View Accounts

07/11/187 November 2018 COMPANY NAME CHANGED TEAM SKY LTD CERTIFICATE ISSUED ON 07/11/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 COMPANY NAME CHANGED WARWICK DESIGN AND ENGINEERING LTD. CERTIFICATE ISSUED ON 30/07/15

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

30/09/1430 September 2014 SECRETARY APPOINTED MR GARY BIRDITT

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY SERANA BIRDITT

View Document

15/02/1415 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/02/1316 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY APPOINTED SERANA BIRDITT

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN BIRDITT

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JANE BIRDITT

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 CHANGE OF NAME 31/07/2010

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT BIRDITT / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MR GARY BIRDITT

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM WITHYBRIDGE COTTAGE BANBURY ROAD KINETON WARWICKSHIRE CV35 0JY

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/10/967 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 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