THE PROPERTY GUILD LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-05-31

View Document

13/06/2413 June 2024 Appointment of Mr David Arthur Raggett as a director on 2024-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

27/02/2427 February 2024 Cessation of Eprop Services Plc as a person with significant control on 2017-07-12

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Register(s) moved to registered office address 121 Park Lane Mayfair London W1K 7AG

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLINTOCK

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHEWELL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

24/09/1924 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY SHARON LINDLEY

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROP SERVICES PLC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BUCK

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON LINDLEY / 01/12/2016

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON LINDLEY / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 16/01/2017

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMBELLACK

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 SAIL ADDRESS CREATED

View Document

06/07/156 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/02/1510 February 2015 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR WILLIAM ASHE MCCLINTOCK

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR MARCUS ST JOHN WHEWELL

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR RICHARD TRISTAN COMBELLACK

View Document

08/07/148 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1430 June 2014 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