EXPECTATIONS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

21/08/2521 August 2025 Application to strike the company off the register

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Karen Pauline Goncalves as a director on 2024-04-05

View Document

26/06/2426 June 2024 Appointment of Mr Reuben Paul Heppelthwaite as a director on 2024-04-05

View Document

26/06/2426 June 2024 Appointment of Mr Mark Frederick Heppelthwaite as a director on 2024-04-05

View Document

26/06/2426 June 2024 Termination of appointment of Paul Crilly as a director on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Registered office address changed from 435 Chester Road Manchester M16 9HA England to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Stephen John Ruta as a director on 2023-01-03

View Document

04/01/234 January 2023 Cessation of Stephen John Ruta as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Notification of Njc North West Limited as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Appointment of Mr Paul Crilly as a director on 2023-01-03

View Document

04/01/234 January 2023 Appointment of Mrs Karen Pauline Goncalves as a director on 2023-01-03

View Document

02/12/222 December 2022 Current accounting period shortened from 2023-09-30 to 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RUTA / 02/09/2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY MARK FULLER

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK FULLER / 18/07/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM APARTMENT 3 HEATHWOOD HEALD ROAD BOWDEN CHESHIRE WA14 2JE

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK FULLER / 22/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUTA / 22/08/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 26 BROWN STREET, HALE ALTRINCHAM CHESHIRE WA14 2EU

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUTA / 12/04/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED EXPECTATIONS COMMUNAL CLEANING LIMITED CERTIFICATE ISSUED ON 14/09/09

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUTTA / 06/03/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

22/08/0622 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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