ARCHBISHOP'S PROPERTY SERVICES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Darren Newman as a director on 2025-03-28

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2020-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 8F HISSBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD HERNE BAY CT6 6TE ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 123 HARVEY DRIVE CHESTFIELD WHITSTABLE CT5 3QY UNITED KINGDOM

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 8H HILLSBOROUGH BUSINESS PARK SWEECHBRIDGE ROAD HERNE BAY CT6 6TE UNITED KINGDOM

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company