P O PROPERTY COMPANY LIMITED

05202174
UNIT 9, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2024 accounts Annual Accounts 3 Buy now
16 Jan 2024 officers Appointment of director (Mr Federico Mazzetti) 2 Buy now
08 Jan 2024 officers Termination of appointment of director (Francesca Ferrari) 1 Buy now
04 Sep 2023 officers Change of particulars for corporate secretary (Eight Asset Management (Eightam) Limited) 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2023 accounts Annual Accounts 3 Buy now
22 Sep 2022 officers Termination of appointment of director (Victoria Marian Wright) 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2022 officers Change of particulars for corporate secretary (Eight Asset Management (Eightam) Limited) 1 Buy now
28 Jun 2022 accounts Annual Accounts 3 Buy now
20 Apr 2022 officers Change of particulars for corporate secretary (Eight Asset Management (Eightam) Limited) 1 Buy now
20 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Swati Johri) 1 Buy now
21 Jan 2022 officers Change of particulars for director (Ms Swati Johri) 2 Buy now
21 Jan 2022 officers Change of particulars for director (Mr Abdul Muiz Ahmed) 2 Buy now
21 Jan 2022 officers Appointment of corporate secretary (Eight Asset Management (Eightam) Limited) 2 Buy now
01 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2022 officers Termination of appointment of secretary (Acorn Estate Management) 1 Buy now
04 Nov 2021 officers Appointment of director (Miss Francesca Ferrari) 2 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2021 officers Termination of appointment of director (Lloyd Smith) 1 Buy now
20 Apr 2021 officers Appointment of corporate secretary (Acorn Estate Management) 2 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2021 accounts Annual Accounts 3 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2020 accounts Annual Accounts 3 Buy now
21 Apr 2020 officers Appointment of director (Miss Victoria Marian Wright) 2 Buy now
15 Apr 2020 officers Appointment of director (Mr Bernard Sexton) 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
31 Jan 2019 officers Appointment of director (Mr Lloyd Smith) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Ruth Allan) 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Aug 2017 accounts Annual Accounts 5 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2017 officers Termination of appointment of director (Matthew Gilbert Blaize) 1 Buy now
14 Jun 2017 officers Appointment of director (Miss Ruth Allan) 2 Buy now
18 May 2017 officers Appointment of director (Mr Abdul Muiz Ahmed) 2 Buy now
17 May 2017 officers Appointment of director (Ms Swati Johri) 2 Buy now
05 Apr 2017 officers Termination of appointment of secretary (Peter Stanley Newman) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Nicholas John Miller) 1 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 3 Buy now
08 Sep 2015 annual-return Annual Return 6 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
29 May 2015 officers Change of particulars for director (Mr Nicholas John Miller) 2 Buy now
29 May 2015 officers Change of particulars for secretary (Peter Stanley Newman) 1 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2014 annual-return Annual Return 6 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
21 Aug 2013 annual-return Annual Return 6 Buy now
07 Aug 2013 accounts Annual Accounts 3 Buy now
27 Apr 2013 officers Appointment of director (Mr Matthew Gilbert Blaize) 2 Buy now
27 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 8 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
25 Jun 2011 accounts Annual Accounts 4 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Change of particulars for director (Nicholas John Miller) 2 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
09 Sep 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
04 Sep 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
04 Sep 2008 officers Secretary's change of particulars / peter newman / 03/09/2008 1 Buy now
29 Jul 2008 accounts Annual Accounts 5 Buy now
14 Sep 2007 annual-return Return made up to 10/08/07; change of members 6 Buy now
23 Aug 2007 accounts Annual Accounts 5 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: flat 1 orange court orange place london SE16 2UH 1 Buy now
06 Sep 2006 annual-return Return made up to 10/08/06; full list of members 8 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 accounts Annual Accounts 7 Buy now
16 Jun 2006 officers New secretary appointed 3 Buy now
16 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
17 May 2006 accounts Accounting reference date extended from 31/08/05 to 28/09/05 1 Buy now
25 Oct 2005 annual-return Return made up to 10/08/05; full list of members 7 Buy now
25 Oct 2005 officers New secretary appointed 2 Buy now
03 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
03 Oct 2005 officers New director appointed 3 Buy now
13 Sep 2005 address Registered office changed on 13/09/05 from: devonshire house 60 goswell road london EC1M 7AD 1 Buy now
28 Oct 2004 officers Secretary resigned 1 Buy now
28 Oct 2004 officers Director resigned 1 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
27 Oct 2004 officers New secretary appointed 2 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
10 Aug 2004 incorporation Incorporation Company 17 Buy now