Total Documents | 87 |
---|
Total Pages | 312 |
---|
12 January 2021 | Confirmation statement made on 12 January 2021 with updates |
---|---|
25 November 2020 | Micro company accounts made up to 31 March 2020 |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates |
16 December 2019 | Micro company accounts made up to 31 March 2019 |
10 June 2019 | Notification of Christopher Smith as a person with significant control on 10 June 2019 |
10 June 2019 | Notification of Bradley Yates as a person with significant control on 10 June 2019 |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates |
10 June 2019 | Cessation of Darren Yates as a person with significant control on 10 June 2019 |
2 August 2018 | Micro company accounts made up to 31 March 2018 |
30 July 2018 | Appointment of Mr Bradley Yates as a director on 30 July 2018 |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates |
30 July 2018 | Termination of appointment of Christopher Peter Smith as a director on 30 July 2018 |
4 April 2018 | Cessation of Annaley Yates as a person with significant control on 4 April 2018 |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates |
28 March 2018 | Appointment of Mr Christopher Peter Smith as a director on 28 March 2018 |
28 March 2018 | Cessation of Mhp Property Limited as a person with significant control on 28 March 2018 |
28 March 2018 | Termination of appointment of Darren Yates as a director on 28 March 2018 |
28 March 2018 | Cessation of Fabrik Aquisitions Limited as a person with significant control on 28 March 2018 |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates |
22 February 2017 | Termination of appointment of Matthew James Harper-Penman as a director on 22 February 2017 |
22 February 2017 | Termination of appointment of Matthew James Harper-Penman as a director on 22 February 2017 |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
1 November 2016 | Appointment of Mr Matthew James Harper-Penman as a director on 1 November 2016 |
1 November 2016 | Appointment of Mr Matthew James Harper-Penman as a director on 1 November 2016 |
21 October 2016 | Confirmation statement made on 2 October 2016 with updates |
21 October 2016 | Confirmation statement made on 2 October 2016 with updates |
30 April 2016 | Resolutions
|
30 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
13 April 2016 | Termination of appointment of Philip Days as a director on 1 April 2016 |
13 April 2016 | Termination of appointment of Philip Days as a director on 1 April 2016 |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 April 2015 | Appointment of Mr Darren Yates as a director on 2 April 2015 |
2 April 2015 | Company name changed the property group uk LTD\certificate issued on 02/04/15
|
2 April 2015 | Registered office address changed from 41 Whitegate Drive Blackpool FY3 9DG England to 304-306 Church Street Church Street Blackpool Lancashire FY1 3QA on 2 April 2015 |
2 April 2015 | Registered office address changed from 41 Whitegate Drive Blackpool FY3 9DG England to 304-306 Church Street Church Street Blackpool Lancashire FY1 3QA on 2 April 2015 |
2 April 2015 | Appointment of Mr Darren Yates as a director on 2 April 2015 |
2 April 2015 | Appointment of Mr Darren Yates as a director on 2 April 2015 |
2 April 2015 | Registered office address changed from 41 Whitegate Drive Blackpool FY3 9DG England to 304-306 Church Street Church Street Blackpool Lancashire FY1 3QA on 2 April 2015 |
2 April 2015 | Company name changed the property group uk LTD\certificate issued on 02/04/15
|
20 February 2015 | Registered office address changed from 205/207 Church Street Blackpool FY1 3PA to 41 Whitegate Drive Blackpool FY3 9DG on 20 February 2015 |
20 February 2015 | Registered office address changed from 205/207 Church Street Blackpool FY1 3PA to 41 Whitegate Drive Blackpool FY3 9DG on 20 February 2015 |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
27 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from Lowther House Back North Crescent Lytham St Annes Lancashire FY8 1SD England on 27 June 2014 |
27 June 2014 | Registered office address changed from Lowther House Back North Crescent Lytham St Annes Lancashire FY8 1SD England on 27 June 2014 |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 October 2012 | Termination of appointment of Christopher Days as a secretary |
22 October 2012 | Termination of appointment of Christopher Days as a director |
22 October 2012 | Termination of appointment of Christopher Days as a secretary |
22 October 2012 | Termination of appointment of Christopher Days as a director |
8 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
4 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders |
4 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 June 2010 | Director's details changed for Mr Philip Days on 1 March 2010 |
17 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders |
17 June 2010 | Director's details changed for Mr Christopher John Days on 1 March 2010 |
17 June 2010 | Director's details changed for Mr Christopher John Days on 1 March 2010 |
17 June 2010 | Director's details changed for Mr Christopher John Days on 1 March 2010 |
17 June 2010 | Director's details changed for Mr Philip Days on 1 March 2010 |
17 June 2010 | Director's details changed for Mr Philip Days on 1 March 2010 |
17 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders |
25 March 2009 | Incorporation |
25 March 2009 | Incorporation |