Advanced company searchLink opens in new window

PUG PROPERTIES (TAPLOW) LIMITED

Company number 11274891

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)
09 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
09 Jan 2023 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 MR01 Registration of charge 112748910002, created on 4 August 2022
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 AD01 Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN England to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 2 August 2021
13 Jul 2021 PSC04 Change of details for Mr Gavin Essex as a person with significant control on 12 July 2021
20 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
20 Apr 2021 PSC07 Cessation of Susan Deborah Fabre as a person with significant control on 21 December 2020
23 Mar 2021 TM01 Termination of appointment of Susan Deborah Fabre as a director on 21 December 2020
07 Jan 2021 MR01 Registration of charge 112748910001, created on 31 December 2020
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
21 Apr 2020 PSC04 Change of details for Mr Gavin Essex as a person with significant control on 21 April 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Apr 2019 PSC01 Notification of Susan Deborah Fabre as a person with significant control on 26 March 2018
19 Nov 2018 AD01 Registered office address changed from 17 Grosvenor Street Mayfair Greater London W1K 4QG to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 19 November 2018
15 Nov 2018 AD01 Registered office address changed from 25 North Row London W1K 6DJ United Kingdom to 17 Grosvenor Street Mayfair Greater London W1K 4QG on 15 November 2018
27 Jun 2018 AP01 Appointment of Mrs Susan Fabre as a director on 18 May 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted