Advanced company searchLink opens in new window

PROPERTY COMPANY (LIQUIDATE) LIMITED

Company number 08596868

Filter by category

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)
26 Mar 2024 CERTNM Company name changed caec howard LIMITED\certificate issued on 26/03/24
  • RES15 ‐ Change company name resolution on 2024-03-01
26 Mar 2024 CONNOT Change of name notice
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
05 May 2023 AA Micro company accounts made up to 30 September 2022
08 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
06 May 2022 AA Full accounts made up to 30 September 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
11 May 2021 AA Full accounts made up to 30 September 2020
07 May 2021 AP01 Appointment of Mr Richard Meakin as a director on 1 May 2021
23 Mar 2021 TM01 Termination of appointment of William Edward Spencer Jewson as a director on 19 March 2021
14 Jan 2021 TM01 Termination of appointment of Alun Huw Jones as a director on 31 December 2020
07 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
02 Mar 2020 AA Full accounts made up to 30 September 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Mar 2019 AA Full accounts made up to 30 September 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
08 Mar 2018 AA Full accounts made up to 30 September 2017
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
12 Jul 2017 PSC05 Change of details for H.P.G. Developments Limited as a person with significant control on 2 February 2017
23 Mar 2017 AA Full accounts made up to 30 September 2016
23 Nov 2016 CERTNM Company name changed hpg sawston LIMITED\certificate issued on 23/11/16
  • RES15 ‐ Change company name resolution on 2016-11-02
23 Nov 2016 CONNOT Change of name notice
02 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
05 May 2016 AA Full accounts made up to 30 September 2015
10 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000