PROPERTY TRADING LTD

03632280
THE PROPERTY STUDIO 8 NORTH ROAD MIDSOMER NORTON RADSTOCK BA3 2QD

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 9 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2023 capital Return of Allotment of shares 4 Buy now
24 May 2023 capital Return of Allotment of shares 4 Buy now
24 May 2023 capital Return of Allotment of shares 4 Buy now
27 Mar 2023 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 5 Buy now
13 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 officers Change of particulars for director (Mrs Tracey Anne Chivers) 2 Buy now
13 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 officers Change of particulars for director (Samuel Thomas Chivers) 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Change of particulars for secretary (Mrs Tracey Anne Chivers) 1 Buy now
05 Oct 2021 officers Change of particulars for director (Mrs Tracey Anne Chivers) 2 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 5 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 5 Buy now
03 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2018 officers Change of particulars for director (Mrs Tracey Anne Chivers) 2 Buy now
03 Dec 2018 officers Change of particulars for director (Samuel Thomas Chivers) 2 Buy now
03 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 officers Change of particulars for secretary (Mrs Tracey Anne Chivers) 1 Buy now
18 Oct 2018 officers Change of particulars for director (Mrs Tracey Anne Chivers) 2 Buy now
18 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 officers Appointment of secretary (Mrs Tracey Anne Chivers) 2 Buy now
11 Sep 2018 officers Termination of appointment of secretary (South West Registrars Limited) 1 Buy now
25 Jan 2018 accounts Annual Accounts 6 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2017 officers Change of particulars for director (Mrs Tracey Anne Chivers) 2 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 capital Return of Allotment of shares 3 Buy now
07 Nov 2017 capital Return of Allotment of shares 3 Buy now
07 Nov 2017 officers Appointment of director (Mrs Tracey Anne Chivers) 2 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2016 accounts Annual Accounts 7 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 accounts Annual Accounts 7 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 accounts Annual Accounts 3 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 accounts Annual Accounts 4 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
13 Oct 2010 officers Change of particulars for corporate secretary (South West Registrars Limited) 1 Buy now
17 Sep 2010 officers Change of particulars for director (Samuel Thomas Chivers) 2 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
24 Sep 2009 annual-return Return made up to 16/09/09; full list of members 3 Buy now
27 Apr 2009 accounts Annual Accounts 6 Buy now
16 Sep 2008 annual-return Return made up to 16/09/08; full list of members 3 Buy now
16 Jun 2008 officers Director's change of particulars / samuel chivers / 10/06/2008 1 Buy now
01 Mar 2008 accounts Annual Accounts 6 Buy now
23 Nov 2007 accounts Annual Accounts 6 Buy now
18 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
04 Oct 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
19 Apr 2006 officers Director's particulars changed 1 Buy now
15 Mar 2006 accounts Annual Accounts 5 Buy now
28 Oct 2005 annual-return Return made up to 16/09/05; full list of members 2 Buy now
19 Apr 2005 officers Director's particulars changed 1 Buy now
13 Apr 2005 accounts Annual Accounts 9 Buy now
05 Nov 2004 annual-return Return made up to 16/09/04; full list of members 6 Buy now
21 Sep 2004 officers Director's particulars changed 1 Buy now
01 Apr 2004 accounts Annual Accounts 10 Buy now
29 Oct 2003 annual-return Return made up to 16/09/03; full list of members 6 Buy now
03 Apr 2003 accounts Annual Accounts 9 Buy now
02 Oct 2002 annual-return Return made up to 16/09/02; full list of members 6 Buy now
30 Jul 2002 officers Director's particulars changed 1 Buy now
16 May 2002 accounts Annual Accounts 9 Buy now
23 Oct 2001 annual-return Return made up to 16/09/01; full list of members 6 Buy now
18 Oct 2001 officers Director's particulars changed 1 Buy now
23 Feb 2001 accounts Annual Accounts 9 Buy now
20 Oct 2000 annual-return Return made up to 16/09/00; full list of members 6 Buy now
20 Oct 2000 officers Director's particulars changed 1 Buy now
05 Mar 2000 accounts Annual Accounts 8 Buy now
08 Sep 1999 officers Director's particulars changed 1 Buy now
08 Sep 1999 annual-return Return made up to 16/09/99; full list of members 6 Buy now
04 Feb 1999 accounts Accounting reference date extended from 30/09/99 to 31/12/99 1 Buy now
04 Feb 1999 officers New secretary appointed 2 Buy now
04 Feb 1999 officers New director appointed 2 Buy now
26 Oct 1998 officers Director resigned 1 Buy now
26 Oct 1998 officers Secretary resigned 1 Buy now
26 Oct 1998 address Registered office changed on 26/10/98 from: 39A leicester road salford manchester M7 4AS 1 Buy now
16 Sep 1998 incorporation Incorporation Company 14 Buy now