PERIOD PROPERTY SOLUTIONS BUILDING CONSERVATION LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Statement of affairs

View Document

10/04/2510 April 2025 Registered office address changed from Graig Wen Farm, Brymbo Road Bwlchgwyn Wrexham LL11 5UB to C/O Revelution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-04-10

View Document

20/01/2520 January 2025 Notification of Elizabeth Nicholson-Jones as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

20/01/2520 January 2025 Appointment of Mrs Elizabeth Nicholson-Jones as a director on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Martin Frederick Lowe as a director on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of Martin Frederick Lowe as a person with significant control on 2025-01-20

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Cessation of Elizabeth Rebecca Nicholson-Jones as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr Martin Frederick Lowe as a director on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Termination of appointment of Elizabeth Rebecca Nicholson-Jones as a director on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Martin Frederick Lowe as a person with significant control on 2024-02-16

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MRS ELIZABETH REBECCA NICHOLSON-JONES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIM NICHOLSON

View Document

05/12/185 December 2018 CESSATION OF TIMOTHY NICHOLSON AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH REBECCA NICHOLSON-JONES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR TIM NICHOLSON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLSON

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 10

View Document

09/02/169 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, SECRETARY AUDREY NICHOLSON

View Document

01/01/151 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR EDWARD NICHOLSON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLSON

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES NICHOLSON / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: GRAIGWEN FARM, BRYMBO ROAD BWLCHGWYN WREXHAM LL11 5UB

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 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