About

Registered Number: 04675200
Date of Incorporation: 21/02/2003 (21 years and 3 months ago)
Company Status: Receivership
Registered Address: 7 Ragley Way, Nuneaton, Warwickshire, CV11 6SU

 

Based in Warwickshire, Property Pushers Ltd was established in 2003. Allington, Andrew Mark, Allington, Katrina Ann are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINGTON, Katrina Ann 21 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALLINGTON, Andrew Mark 21 February 2003 - 1

Filing History

Document Type Date
RM01 - N/A 31 July 2014
RM01 - N/A 31 July 2014
RM01 - N/A 31 July 2014
RM01 - N/A 31 July 2014
RM01 - N/A 31 July 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 23 November 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 08 November 2010
MG01 - Particulars of a mortgage or charge 08 November 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 30 November 2009
395 - Particulars of a mortgage or charge 03 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 29 December 2007
287 - Change in situation or address of Registered Office 12 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2012 Outstanding

N/A

Mortgage deed (corporate) 25 May 2012 Outstanding

N/A

Mortgage deed (corporate) 25 May 2012 Outstanding

N/A

Mortgage deed (corporate) 25 May 2012 Outstanding

N/A

Mortgage deed (corporate) 25 May 2012 Outstanding

N/A

Mortgage deed (corporate) 25 May 2012 Outstanding

N/A

Legal charge 15 July 2011 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Debenture 29 October 2010 Outstanding

N/A

Debenture 20 August 2009 Outstanding

N/A

Legal charge 20 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.