Advanced company searchLink opens in new window

PROPERTY PORTFOLIO (NO 17) LIMITED

Company number 02287644

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2005 288c Director's particulars changed
24 Jun 2005 123 Nc inc already adjusted 17/06/05
24 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2005 88(2)R Ad 27/05/05--------- £ si 3407397@.25=851849 £ ic 17120738/17972587
03 Jun 2005 SA Statement of affairs
03 Jun 2005 88(2)R Ad 18/05/05--------- £ si 3350112@.025=83752 £ ic 17036986/17120738
01 Jun 2005 PROSP Listing of particulars
18 Mar 2005 88(2)R Ad 04/03/05--------- £ si 1145738@.25=286434 £ ic 16750552/17036986
01 Dec 2004 AA Group of companies' accounts made up to 1 May 2004
25 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ 3350110 @ 25P 19/10/04
25 Oct 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2004 288b Director resigned
05 Oct 2004 288b Director resigned
24 Sep 2004 288a New director appointed
25 Aug 2004 288b Director resigned
05 Jul 2004 363s Return made up to 14/06/04; bulk list available separately
10 Jun 2004 287 Registered office changed on 10/06/04 from: rosedale house bramley way hellaby industrial estate rotherham S66 8QB
10 Jun 2004 288a New secretary appointed
09 Jun 2004 288b Secretary resigned
26 May 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re proposed sale-transa 21/05/04
16 Apr 2004 MEM/ARTS Memorandum and Articles of Association
02 Mar 2004 288b Director resigned