Founded in 2004, Properway Ltd have registered office in East Yorkshire, it has a status of "Active". The companies director is listed as Dunn, Barbara at Companies House. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Barbara | 02 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 30 November 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 12 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
CERTNM - Change of name certificate | 02 February 2004 | |
287 - Change in situation or address of Registered Office | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 05 February 2010 | Fully Satisfied |
N/A |
Mortgage | 02 September 2009 | Fully Satisfied |
N/A |