THE PROPERTY MERCHANT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/07/1812 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MRS LYNNE BOWDIDGE

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR WALTER FRENCH

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

25/05/1725 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/10/1525 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN BULLMAN / 17/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BOWDIDGE / 17/09/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KETLEY BOWDIDGE / 01/07/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGE

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KETLEY BOWDIDGE / 25/09/2010

View Document

19/11/1019 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURGE / 08/12/2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MICHAEL KINGDON STEPHENS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED RICHARD DAVID ARTHUR BURGE

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 COMPANY NAME CHANGED BOWDIDGE & CO LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/11/9612 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/942 June 1994 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FIRST GAZETTE

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: 87 GUILDHALL STREET BURY-ST.-EDMUNDS SUFFOLK. IP33 1PU

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

29/09/9229 September 1992 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