Advanced company searchLink opens in new window

THE PROPERTY MERCHANT GROUP LIMITED

Company number 02751323

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)
02 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jan 2018 AP01 Appointment of Mrs Lynne Bowdidge as a director on 20 January 2018
21 Nov 2017 AP01 Appointment of Mr Walter French as a director on 14 November 2017
08 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Jun 2016 MR04 Satisfaction of charge 2 in full
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Mar 2015 MR04 Satisfaction of charge 1 in full
12 Dec 2014 TM01 Termination of appointment of Michael Kingdon Stephens as a director on 1 December 2014
20 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Oct 2014 CH01 Director's details changed for Nicola Ann Bullman on 17 September 2014