PROPERTY PORTFOLIO (UK) LIMITED

08494376
UNIT 144 30 THE DOWNS ALTRINCHAM ENGLAND WA14 2PX

Documents

Documents
Date Category Description Pages
29 Jan 2024 accounts Annual Accounts 3 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
07 Nov 2022 mortgage Registration of a charge 5 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 3 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
20 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2021 officers Change of particulars for director (Mr Lawrence Joseph Nisbett) 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2017 mortgage Registration of a charge 42 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
12 Oct 2016 mortgage Registration of a charge 6 Buy now
12 Oct 2016 mortgage Registration of a charge 12 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
20 Nov 2015 mortgage Registration of a charge 16 Buy now
20 Nov 2015 mortgage Registration of a charge 4 Buy now
23 Oct 2015 annual-return Annual Return 3 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Lawrence Joseph Nisbett) 2 Buy now
18 Feb 2015 accounts Annual Accounts 3 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Dec 2013 officers Appointment of director (Mr Lawrence Joseph Nisbett) 3 Buy now
18 Apr 2013 officers Termination of appointment of director (James Mcmeekin) 1 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 officers Termination of appointment of secretary (Cosec Limited) 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Cosec Limited) 1 Buy now
18 Apr 2013 incorporation Incorporation Company 27 Buy now