Advanced company searchLink opens in new window

PRECISE PROPERTY INVESTMENT GROUP LIMITED

Company number 10808819

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)
25 Jul 2023 AD01 Registered office address changed from 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL England to 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England to 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL on 25 July 2023
22 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Oct 2019 TM01 Termination of appointment of Robin Carney Holmes as a director on 31 August 2019
28 Oct 2019 PSC07 Cessation of Robin Carney Holmes as a person with significant control on 31 August 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 100
14 Jun 2019 PSC04 Change of details for Mr Robin Carney Holmes as a person with significant control on 10 June 2019
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
13 Jun 2019 CH01 Director's details changed for Mrs Charlotte Howell-Armstrong on 10 June 2019
13 Jun 2019 CH01 Director's details changed for Mr Robin Carney Holmes on 10 June 2019
13 Jun 2019 PSC04 Change of details for Mrs Charlotte Howell-Armstrong as a person with significant control on 10 June 2019
13 Jun 2019 PSC04 Change of details for Mr Robin Carney Holmes as a person with significant control on 11 June 2019
11 Jun 2019 TM02 Termination of appointment of Adam Philip Daniel Goddard as a secretary on 11 June 2019
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Feb 2019 AD01 Registered office address changed from Balmoral House 7 Silverdale Road Eastbourne BN20 7AJ England to Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE on 27 February 2019
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mrs Charlotte Howell-Armstrong on 18 June 2018
08 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-08
  • GBP 99