- Company Overview for 19 PROPERTY DEVELOPMENT LIMITED (12241908)
- Filing history for 19 PROPERTY DEVELOPMENT LIMITED (12241908)
- People for 19 PROPERTY DEVELOPMENT LIMITED (12241908)
- Registers for 19 PROPERTY DEVELOPMENT LIMITED (12241908)
- More for 19 PROPERTY DEVELOPMENT LIMITED (12241908)
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 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2022 | AD01 | Registered office address changed from 63 Upper Park Road Upper Park Road Camberley GU15 2EE England to The Cottage Woodlands Court Thatcham RG19 8AY on 28 August 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
29 Oct 2021 | PSC04 | Change of details for Jenny Chambers as a person with significant control on 29 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Jenny Chambers on 29 October 2021 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Sep 2021 | AD01 | Registered office address changed from 6 Stuart Close Farnborough GU14 8PW United Kingdom to 63 Upper Park Road Upper Park Road Camberley GU15 2EE on 5 September 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Grahame Alexander Roberts as a director on 18 June 2021 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-03
|