PROPERTY CONTROL LIMITED

09303742
3RD FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY SM1 1JB

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
28 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 officers Appointment of director (Mr Andrew John Bowker) 2 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2019 officers Termination of appointment of director (David Alan Bowker) 1 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2019 accounts Annual Accounts 3 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2018 resolution Resolution 3 Buy now
02 Nov 2018 resolution Resolution 3 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 officers Appointment of director (Mr David Alan Bowker) 2 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2018 officers Termination of appointment of director (Andrew John Bowker) 1 Buy now
01 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 2 Buy now
31 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2017 accounts Annual Accounts 4 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 accounts Annual Accounts 4 Buy now
27 May 2016 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2016 change-of-name Change Of Name Notice 2 Buy now
28 Apr 2016 resolution Resolution 2 Buy now
28 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
21 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 officers Appointment of director (Mr Andrew John Bowker) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Laurence Douglas Adams) 1 Buy now
10 Nov 2014 incorporation Incorporation Company 38 Buy now