INTU PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019943510002

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019943510001

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 COMPANY NAME CHANGED CSC PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MARTIN RICHARD BREEDEN

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR MARTIN DAVID ELLIS

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOSKINS

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR PEREIRA

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED LORAINE WOODHAM

View Document

05/11/085 November 2008 RE CA 2006 SECTION 175 22/10/2008

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 COMPANY NAME CHANGED C.C. PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

10/05/9810 May 1998 S386 DISP APP AUDS 21/04/98

View Document

10/05/9810 May 1998 S252 DISP LAYING ACC 21/04/98

View Document

10/05/9810 May 1998 S80A AUTH TO ALLOT SEC 21/04/98

View Document

10/05/9810 May 1998 S366A DISP HOLDING AGM 21/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 1 MILLBANK LONDON SW1P 3JZ

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 S386 DISP APP AUDS 08/05/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 SECRETARY RESIGNED

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/06/911 June 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/8818 January 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/07/867 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: SECTION D 6TH FLOOR PLANTATION HOUSE 31-35 FENCHURCH STREET LONDON EC3M 3NN

View Document

04/06/864 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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