PLACESPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Appointment of Ms Geraldine Dorothy Cronan as a director on 2025-02-05

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Director's details changed for Mr Jasbir Singh on 2023-01-03

View Document

24/01/2324 January 2023 Director's details changed for Miss Catherine Moss on 2023-01-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 01/09/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MOSS / 01/09/2019

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARKER / 01/09/2019

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR BENEDICT JAMES PHILIP CRONAN

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

01/02/191 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 01/02/2018

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR LARRAINE WILSON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

25/05/1625 May 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/04/1526 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/06/0923 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM HILLCREST ESTATE MANAGEMENT 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARKER / 06/06/2007

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2RP

View Document

19/05/0819 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2PB

View Document

23/04/0323 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/01/01; CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 FIRST GAZETTE

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 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