Based in Hull, Propertyshop.co.uk Ltd was founded on 06 July 2003. The business has 2 directors listed as Bannister, Michael Joseph, Chow, Ronald Ngan Pang. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, Michael Joseph | 07 July 2003 | 13 August 2003 | 1 |
CHOW, Ronald Ngan Pang | 07 July 2003 | 13 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CH03 - Change of particulars for secretary | 18 December 2018 | |
CH01 - Change of particulars for director | 18 December 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 31 July 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AD01 - Change of registered office address | 05 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AD01 - Change of registered office address | 26 April 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 22 June 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 05 August 2008 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 18 July 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 30 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
NEWINC - New incorporation documents | 06 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 April 2007 | Outstanding |
N/A |
Legal mortgage | 30 April 2007 | Outstanding |
N/A |
Deed of legal mortgage | 30 April 2007 | Outstanding |
N/A |
Debenture | 30 November 2006 | Outstanding |
N/A |
Legal mortgage | 30 November 2006 | Outstanding |
N/A |
Corporate legal charge | 23 December 2003 | Outstanding |
N/A |
Lightweight debenture | 23 December 2003 | Outstanding |
N/A |