PROFESSIONAL PROPERTY SOURCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-04-04 |
04/04/254 April 2025 | Statement of affairs |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Appointment of a voluntary liquidator |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Memorandum and Articles of Association |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
01/11/241 November 2024 | Change of details for Oliver Ward Holdings Ltd as a person with significant control on 2024-10-01 |
01/11/241 November 2024 | Termination of appointment of Bradley Martin as a director on 2024-10-01 |
01/11/241 November 2024 | Cessation of Brad Martin Holdings Ltd as a person with significant control on 2024-10-01 |
01/11/241 November 2024 | Cessation of Bradley Martin as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Change of details for Mr Bradley Martin as a person with significant control on 2024-09-30 |
01/10/241 October 2024 | Director's details changed for Mr Bradley Martin on 2024-09-30 |
28/08/2428 August 2024 | Registered office address changed from 45 Ropergate Pontefract WF8 1JY England to 67 Chorley Old Road Bolton BL1 3AJ on 2024-08-28 |
11/03/2411 March 2024 | Director's details changed for Mr Oliver Ward on 2024-03-11 |
11/03/2411 March 2024 | Notification of Brad Martin Holdings Ltd as a person with significant control on 2023-12-01 |
11/03/2411 March 2024 | Notification of Oliver Ward Holdings Ltd as a person with significant control on 2023-12-01 |
11/03/2411 March 2024 | Change of details for Mr Bradley Martin as a person with significant control on 2023-12-01 |
11/03/2411 March 2024 | Change of details for Mr Oliver Ward as a person with significant control on 2024-03-11 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Notification of Oliver Ward as a person with significant control on 2024-02-27 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with updates |
11/01/2411 January 2024 | Registered office address changed from 30 Coupland Road Garforth Leeds LS25 1AD England to 45 Ropergate Pontefract WF8 1JY on 2024-01-11 |
01/12/231 December 2023 | Termination of appointment of Jack Ayrton Slinn as a director on 2023-12-01 |
01/12/231 December 2023 | Appointment of Mr Oliver Ward as a director on 2023-12-01 |
01/12/231 December 2023 | Cessation of Jack Ayrton Slinn as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Notification of Bradley Martin as a person with significant control on 2023-12-01 |
06/09/236 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
13/05/2213 May 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with updates |
17/10/2117 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/02/217 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR BRADLEY MARTIN |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
25/10/1925 October 2019 | CESSATION OF NEIL DAVID SLINN AS A PSC |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL SLINN |
09/04/199 April 2019 | DIRECTOR APPOINTED MR NEIL DAVID SLINN |
09/04/199 April 2019 | CESSATION OF ZACHARY DAVID WILSON AS A PSC |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY WILSON |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID SLINN |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 3 CAMBRIDGE GROVE KIPPAX LEEDS LS25 7JF UNITED KINGDOM |
08/02/198 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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