PROPERTY GAIN DEVELOPMENTS LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Registered office address changed to PO Box 4385, 12097701 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-05

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Change of details for Mr Neil Paul Franks as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mrs Veronica Theresa Franks as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Property Gain Holdings Ltd as a person with significant control on 2022-09-30

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-30

View Document

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

View Accounts

26/04/2226 April 2022 Satisfaction of charge 120977010002 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 120977010001 in full

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Change of details for Mrs Veronica Theresa Franks as a person with significant control on 2021-09-28

View Document

04/10/214 October 2021 Change of details for Mrs Veronica Theresa Franks as a person with significant control on 2021-09-28

View Document

04/10/214 October 2021 Notification of Neil Paul Franks as a person with significant control on 2021-09-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120977010002

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120977010001

View Document

16/07/1916 July 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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