This company is commonly known as Propertynetworkonline Limited. The company was founded 11 years ago and was given the registration number 08475122. The firm's registered office is in THATCHAM. You can find them at 1 High Street, , Thatcham, Berks. This company's SIC code is 68310 - Real estate agencies.
Name | : | PROPERTYNETWORKONLINE LIMITED |
---|---|---|
Company Number | : | 08475122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2013 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Thatcham, Berks, England, RG19 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood, Croft Road, Shinfield, Reading, England, RG2 9EY | Director | 25 November 2013 | Active |
7 Cinammon Close, Earley, Reading, England, RG6 5GP | Director | 05 April 2013 | Active |
1 High Street, Thatcham, England, RG19 3JG | Director | 01 May 2014 | Active |
Mr Matthew Andrew Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7 Cinammon Close, Earley, Reading, England, RG6 5GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-24 | Officers | Appoint person director company with name date. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.