PROPERTY CAPITAL PLC

05743551
FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON UNITED KINGDOM BL6 4SD

Documents

Documents
Date Category Description Pages
22 May 2024 mortgage Registration of a charge 25 Buy now
03 Apr 2024 officers Appointment of director (Mrs Michelle Hennessey) 2 Buy now
18 Mar 2024 accounts Annual Accounts 26 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 officers Change of particulars for secretary (Peter James Bibby) 1 Buy now
02 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2023 officers Termination of appointment of director (David Ian Quarmby) 1 Buy now
06 Jul 2023 accounts Annual Accounts 26 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Appointment of director (Mr Richard Simon Lever) 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 28 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2021 accounts Annual Accounts 26 Buy now
12 Feb 2021 resolution Resolution 2 Buy now
12 Feb 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Feb 2021 incorporation Memorandum Articles 9 Buy now
22 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2021 officers Termination of appointment of director (Nicholas Jonathan Bone) 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 26 Buy now
15 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2019 officers Change of particulars for director (Mr Nicholas Jonathan Bone) 2 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 23 Buy now
06 Apr 2018 accounts Annual Accounts 23 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 28 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 accounts Annual Accounts 20 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Nicholas Jonathan Bone) 2 Buy now
15 Mar 2016 officers Change of particulars for director (James Stanley Hennessey) 2 Buy now
09 Mar 2016 officers Change of particulars for director (James Stanley Henessey) 2 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 21 Buy now
03 Apr 2014 accounts Annual Accounts 21 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 officers Appointment of director (David Ian Quarmby) 3 Buy now
02 Dec 2013 officers Termination of appointment of director (Christopher Johnson) 2 Buy now
09 Apr 2013 accounts Annual Accounts 21 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Nicholas Jonathan Bone) 2 Buy now
28 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 officers Change of particulars for director (Christopher Alan Johnson) 2 Buy now
30 May 2012 annual-return Annual Return 6 Buy now
10 May 2012 officers Change of particulars for director (Mr Nicholas Jonathan Bone) 2 Buy now
03 Apr 2012 accounts Annual Accounts 19 Buy now
22 Mar 2012 officers Change of particulars for director (Mr Nicholas Jonathan Bone) 2 Buy now
22 Mar 2012 officers Change of particulars for secretary (Peter James Bibby) 2 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
26 Apr 2011 officers Change of particulars for director (Christopher Alan Johnson) 2 Buy now
05 Apr 2011 accounts Annual Accounts 19 Buy now
05 Apr 2011 officers Change of particulars for director (Mr Nicholas Jonathan Bone) 2 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 18 Buy now
26 Mar 2009 annual-return Return made up to 15/03/09; full list of members 6 Buy now
17 Feb 2009 accounts Annual Accounts 18 Buy now
14 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
23 Oct 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
25 Jun 2008 officers Director's change of particulars / james henessey / 21/04/2008 1 Buy now
22 Jan 2008 resolution Resolution 44 Buy now
24 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2007 accounts Annual Accounts 15 Buy now
10 Aug 2007 officers New director appointed 2 Buy now
07 Jun 2007 annual-return Return made up to 15/03/07; full list of members 3 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 address Registered office changed on 05/02/07 from: 55 chorley new road bolton lancashire BL1 4QR 1 Buy now
14 Jun 2006 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
14 Jun 2006 incorporation Application To Commence Business 2 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
23 May 2006 capital Ad 07/04/06--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
23 May 2006 officers New director appointed 4 Buy now
23 May 2006 officers New director appointed 4 Buy now
23 May 2006 officers New secretary appointed 2 Buy now
29 Mar 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 incorporation Incorporation Company 15 Buy now