PROPERTY BUILDING SERVICES GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewParticulars of variation of rights attached to shares

View Document

15/08/2515 August 2025 NewChange of share class name or designation

View Document

15/08/2515 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewChange of details for Mr Thomas Job as a person with significant control on 2025-07-21

View Document

19/02/2519 February 2025 Termination of appointment of Harmer Slater Limited as a secretary on 2025-02-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Thomas Job as a person with significant control on 2020-11-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Secretary's details changed for Harmer Slater Limited on 2023-07-14

View Document

14/07/2314 July 2023 Secretary's details changed for Harmer Slater Limited on 2023-06-23

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 CORPORATE SECRETARY APPOINTED HARMER SLATER LIMITED

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
82 ST. JOHN STREET
LONDON
EC1M 4JN

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/08/131 August 2013 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/12/115 December 2011 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information