- Company Overview for 73 PROPERTIES LIMITED (11240388)
- Filing history for 73 PROPERTIES LIMITED (11240388)
- People for 73 PROPERTIES LIMITED (11240388)
- Charges for 73 PROPERTIES LIMITED (11240388)
- Registers for 73 PROPERTIES LIMITED (11240388)
- More for 73 PROPERTIES LIMITED (11240388)
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) |
---|---|---|---|
23 Oct 2020 | AD01 | Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ United Kingdom to 73 the Street Adisham Canterbury CT3 3JN on 23 October 2020 | |
16 Jun 2020 | PSC01 | Notification of Adrian Ene as a person with significant control on 7 March 2018 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
03 Feb 2020 | MR01 | Registration of charge 112403880006, created on 28 January 2020 | |
03 Feb 2020 | MR01 | Registration of charge 112403880007, created on 28 January 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mrs Sarah Jane Sullivan as a person with significant control on 10 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Jane Sullivan on 10 November 2019 | |
01 Aug 2019 | MR01 | Registration of charge 112403880004, created on 29 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 112403880005, created on 29 July 2019 | |
13 May 2019 | MR04 | Satisfaction of charge 112403880001 in full | |
13 May 2019 | MR04 | Satisfaction of charge 112403880002 in full | |
12 Mar 2019 | MR01 | Registration of charge 112403880003, created on 8 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
29 May 2018 | MR01 | Registration of charge 112403880002, created on 18 May 2018 | |
29 May 2018 | MR01 | Registration of charge 112403880001, created on 18 May 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mrs Sarah Jane Ene on 16 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mrs Sarah Jane Ene as a person with significant control on 16 March 2018 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|