PROPERTY SEARCHES DEVELOPMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-02-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Justine Elizabeth Matthews as a director on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Martin Paul Canning as a director on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Gary Jonathan Glover as a director on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Terence Malcolm Mills as a director on 2022-02-08

View Document

08/12/218 December 2021 Notification of Michael Andrew Stainsby as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MR DANIEL JAMES HAMILTON-CHARLTON

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL TAYLOR

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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