THE PROPERTY PORTFOLIO (SOUTH) LIMITED

Company Documents

DateDescription
09/06/159 June 2015 STRUCK OFF AND DISSOLVED

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

19/02/1419 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
C/O TAXCERT ACCOUNTANTS LTD
3 WELLINGTON NEW ROAD
TAUNTON
SOMERSET
TA1 5LU
ENGLAND

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

26/06/1326 June 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
C/O C V ROSS & CO LIMITED
UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK
TOWER LANE, WARMLEY
BRISTOL
BS30 8XT
UNITED KINGDOM

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA TAMARA ELOISE HAMMICK / 01/01/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA TAMARA ELOISE HAMMICK / 01/01/2013

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL BS30 8XT UNITED KINGDOM

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA TAMARA ELOISE HAMMICK / 01/01/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA TAMARA ELOISE HAMMICK / 01/01/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA TAMARA ELOISE HAMMICK / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANTOINETTE HAMMICK / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MISS NATASHA TAMARA ELOISE HAMMICK

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM MAGNOLIA HOUSE PILLMORE ROAD WATCHFIELD SOMERSET TA9 4LB

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NATASHA HAMMICK / 11/04/2008

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

20/03/0220 March 2002 S366A DISP HOLDING AGM 14/03/02

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 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