PSALTER PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Notification of Wenjin Wang as a person with significant control on 2022-08-24

View Document

09/01/239 January 2023 Change of details for Mr Hui Zhang as a person with significant control on 2022-08-24

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-09 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Director's details changed for Mrs Wenjin Wang on 2022-08-03

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 205 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PN ENGLAND

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASHFAQ AHMED

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER DN4 5NU

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR HUI ZHANG

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUI ZHANG

View Document

15/02/1815 February 2018 CESSATION OF ASHFAQ AHMED AS A PSC

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

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

View Accounts

10/05/1710 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089406070003

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089406070002

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O UHY HACKER YOUNG 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD S8 0XF

View Document

20/10/1520 October 2015 COMPANY BUSINESS 11/09/2015

View Document

29/09/1529 September 2015 GENERAL BUSINESS /GRAANTEE BE GRANTED 11/09/2015

View Document

29/09/1529 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089406070004

View Document

17/09/1517 September 2015 CHANGE PERSON AS DIRECTOR

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR ASHFAQ AHMED

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089406070003

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089406070001

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089406070002

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089406070001

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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