Having been setup in 2003, Property Shop (Accrington) Ltd has its registered office in Cheshire, it has a status of "Active". We don't know the number of employees at this business. This business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Jamie Paul | 20 April 2005 | 20 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEACH, Alison | 23 September 2003 | 14 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 04 November 2019 | |
CS01 - N/A | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
RP04CS01 - N/A | 16 August 2019 | |
PSC01 - N/A | 26 July 2019 | |
PSC01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 28 November 2018 | |
PSC02 - N/A | 28 November 2018 | |
PSC07 - N/A | 28 November 2018 | |
PSC07 - N/A | 28 November 2018 | |
AA - Annual Accounts | 04 November 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 23 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 19 December 2015 | |
AR01 - Annual Return | 16 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 December 2015 | |
AP01 - Appointment of director | 08 September 2015 | |
TM02 - Termination of appointment of secretary | 08 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH03 - Change of particulars for secretary | 07 October 2010 | |
AA - Annual Accounts | 23 April 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 03 February 2009 | |
CERTNM - Change of name certificate | 28 January 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 26 September 2007 | |
MEM/ARTS - N/A | 02 June 2007 | |
CERTNM - Change of name certificate | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
363s - Annual Return | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
RESOLUTIONS - N/A | 09 February 2006 | |
RESOLUTIONS - N/A | 09 February 2006 | |
RESOLUTIONS - N/A | 09 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
AA - Annual Accounts | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
363s - Annual Return | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
AA - Annual Accounts | 09 August 2005 | |
225 - Change of Accounting Reference Date | 09 August 2005 | |
CERTNM - Change of name certificate | 31 March 2005 | |
363s - Annual Return | 08 December 2004 | |
CERTNM - Change of name certificate | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 April 2007 | Outstanding |
N/A |
Legal charge | 27 October 2006 | Outstanding |
N/A |
Legal charge | 25 October 2006 | Outstanding |
N/A |
Legal charge | 08 September 2006 | Outstanding |
N/A |
Legal charge | 30 August 2006 | Outstanding |
N/A |
Legal charge | 18 August 2006 | Outstanding |
N/A |
Legal charge | 25 May 2006 | Outstanding |
N/A |
Legal charge | 19 May 2006 | Outstanding |
N/A |
Legal charge | 28 April 2006 | Outstanding |
N/A |
Legal charge | 21 April 2006 | Outstanding |
N/A |
Legal charge | 03 April 2006 | Outstanding |
N/A |
Legal charge | 21 October 2005 | Fully Satisfied |
N/A |