PROPERTY HOUSE MARKETING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-05 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with updates |
08/04/248 April 2024 | Registered office address changed from Ashbourne House the Guildway Guildford Surrey GU3 1LR United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Change of share class name or designation |
29/03/2329 March 2023 | Particulars of variation of rights attached to shares |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Memorandum and Articles of Association |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
29/03/2329 March 2023 | Resolutions |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE ACKERLEY / 16/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ACKERLEY / 05/04/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY COLIN SWIFT |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY ANTHONY HAMPTON |
12/03/0912 March 2009 | SECRETARY APPOINTED MR COLIN SWIFT |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | LOCATION OF REGISTER OF MEMBERS |
10/04/0610 April 2006 | LOCATION OF DEBENTURE REGISTER |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: WINTERFOLD HOUSE WINTERFOLD CRANLEIGH SURREY GU6 7NH |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | SECRETARY'S PARTICULARS CHANGED |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: HANLYE BARN, HANLYE LANE CUCKFIELD HAYWARDS HEATH RH17 5HR |
28/07/0528 July 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
16/04/0416 April 2004 | SECRETARY RESIGNED |
16/04/0416 April 2004 | DIRECTOR RESIGNED |
05/04/045 April 2004 | 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