About

Registered Number: 04908035
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Abacus House, 450 Warrington Road Culcheth, Warrington, Cheshire, WA3 5QX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.