SUCCESSFUL PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-02-29

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 28 CAZENOVE MANSIONS CAZENOVE ROAD LONDON N16 6AR ENGLAND

View Document

07/07/207 July 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GROSZ

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/18

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/17

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS LEAH FOGEL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FOGEL

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH GROSZ

View Document

02/07/202 July 2020 CESSATION OF LEAH GROSZ AS A PSC

View Document

02/07/202 July 2020 CESSATION OF PAUL GROSZ AS A PSC

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 137A KYVERDALE ROAD LONDON N16 6PS ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 28 CAZENOVE MANSIONS CAZENOVE ROAD LONDON N16 6AR ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

29/02/1629 February 2016 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