THE PROPERTY BOX LOAN COMPANY PLC

08534871
4 NEWBURGH STREET LONDON W1F 7RF

Documents

Documents
Date Category Description Pages
13 Mar 2024 mortgage Registration of a charge 23 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 29 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 28 Buy now
08 Aug 2022 mortgage Registration of a charge 26 Buy now
04 Jul 2022 mortgage Registration of a charge 23 Buy now
03 May 2022 mortgage Registration of a charge 24 Buy now
01 Mar 2022 officers Change of particulars for director (Mr Barry Bernard Tansey) 2 Buy now
01 Mar 2022 officers Change of particulars for director (Mr Sean Anthony Ryan) 2 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 accounts Annual Accounts 27 Buy now
08 Apr 2021 mortgage Registration of a charge 27 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 24 Buy now
12 Mar 2020 mortgage Registration of a charge 24 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 mortgage Registration of a charge 24 Buy now
04 Dec 2019 accounts Annual Accounts 24 Buy now
22 Oct 2019 mortgage Registration of a charge 22 Buy now
16 Oct 2019 mortgage Registration of a charge 24 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 24 Buy now
19 Sep 2018 mortgage Registration of a charge 23 Buy now
29 May 2018 mortgage Registration of a charge 25 Buy now
26 Apr 2018 mortgage Registration of a charge 23 Buy now
28 Mar 2018 mortgage Registration of a charge 24 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2018 mortgage Registration of a charge 23 Buy now
31 Jan 2018 capital Return of Allotment of shares 4 Buy now
31 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Jan 2018 resolution Resolution 47 Buy now
18 Jan 2018 mortgage Registration of a charge 24 Buy now
06 Dec 2017 accounts Annual Accounts 22 Buy now
01 Dec 2017 mortgage Registration of a charge 23 Buy now
26 Oct 2017 mortgage Registration of a charge 24 Buy now
19 Jun 2017 mortgage Registration of a charge 25 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Registration of a charge 22 Buy now
23 Dec 2016 mortgage Registration of a charge 42 Buy now
29 Nov 2016 accounts Annual Accounts 22 Buy now
12 Oct 2016 officers Appointment of secretary (Ms Fiona Jill Mcculloch) 2 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Craig Macmillan) 1 Buy now
01 Jun 2016 mortgage Registration of a charge 24 Buy now
01 Mar 2016 annual-return Annual Return 7 Buy now
02 Dec 2015 accounts Annual Accounts 17 Buy now
24 Mar 2015 mortgage Registration of a charge 24 Buy now
27 Feb 2015 annual-return Annual Return 7 Buy now
11 Feb 2015 mortgage Registration of a charge 24 Buy now
19 Nov 2014 accounts Annual Accounts 15 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
17 May 2013 incorporation Incorporation Company 103 Buy now