MANAGEMENT & PROPERTY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Director's details changed for Mr John Michael Polledri on 2025-06-19 |
| 20/06/2520 June 2025 | Director's details changed for Mr John Michael Polledri on 2025-06-19 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 03/06/253 June 2025 | Director's details changed for Mr John Michael Polledri on 2025-06-03 |
| 03/06/253 June 2025 | Registered office address changed from Lee Valley Estates Office 7 Crane Heights Waterside Way London N17 9GE England to Lee Valley Estates Office Unit 3B Emily Bowes Court Lebus Street London N17 9FD on 2025-06-03 |
| 09/08/249 August 2024 | Accounts for a dormant company made up to 2023-12-30 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 16/04/2416 April 2024 | Director's details changed for Mr Jon Michael Polledri on 2024-04-16 |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 21/09/2321 September 2023 | Accounts for a dormant company made up to 2022-12-30 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 22/05/2322 May 2023 | Director's details changed for Mr Jon Michael Polledri on 2023-05-22 |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 16/12/2216 December 2022 | Accounts for a dormant company made up to 2021-12-30 |
| 16/05/2216 May 2022 | Director's details changed for Mr Jon Michael Polledri on 2022-05-13 |
| 16/05/2216 May 2022 | Change of details for Mr Jon Michael Polledri as a person with significant control on 2022-05-13 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2020-12-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 25/06/2025 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/06/2025 June 2020 | PREVEXT FROM 30/06/2019 TO 30/12/2019 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM HERON HOUSE HALE WHARF FERRY LANE LONDON N17 9NF |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 31/05/2017 |
| 29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/06/168 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 08/05/168 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 30/08/1430 August 2014 | DISS40 (DISS40(SOAD)) |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/07/1426 July 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/06/1410 June 2014 | FIRST GAZETTE |
| 19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH UNITED KINGDOM |
| 26/06/1326 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 25/06/1225 June 2012 | 01/06/12 STATEMENT OF CAPITAL GBP 99 |
| 22/06/1222 June 2012 | DIRECTOR APPOINTED JON MICHAEL POLLEDRI |
| 11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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