PSION PROPERTY LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR TODD ROBERT NAUGHTON

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BAMBER

View Document

05/12/145 December 2014 DIRECTOR APPOINTED STEPHEN MICHAEL PIERCEY

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR TETYANA VASYLEVSKA

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 SAIL ADDRESS CREATED

View Document

12/06/1412 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS TETYANA VASYLEVSKA

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAFFERN

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
1ST FLOOR 22 SOHO SQUARE
LONDON
W1D 4NS
ENGLAND

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY APPOINTED JOANNE LOUISE BAMBER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED IAN MCCULLAGH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MEADS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MEADS

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS-MEERING

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MEADS / 19/02/2010

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MEADS / 11/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAFFERN / 11/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
48 CHARLOTTE STREET
LONDON
W1T 2NS
UNITED KINGDOM

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SANDERSON

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER PARK

View Document

04/01/114 January 2011 STATEMENT BY DIRECTORS

View Document

04/01/114 January 2011 SOLVENCY STATEMENT DATED 23/12/10

View Document

04/01/114 January 2011 REDUCE ISSUED CAPITAL 23/12/2010

View Document

04/01/114 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 100

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY APPOINTED MS LYNNE SANDERSON

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED FRASER PARK

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH DAFFERN

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MEADS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM JESSUP

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MIMI OLALONPE FRANCES AJIBADE LOGGED FORM

View Document

11/09/0811 September 2008 SECRETARY APPOINTED ELIZABETH ANNE DAFFERN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BRIAN ROSS-MEERING

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GREGORY / 23/07/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE MEADS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LOUISE MEADS LOGGED FORM

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
ONE BUNHILL ROW
LONDON
EC1Y 8YY

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
12 PARK CRESCENT
LONDON
W1B 1PH

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 ￯﾿ᄑ NC 1000/7500000
08/0

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
1 RED PLACE
LONDON
W1Y 3RE

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED
PSION NO. 12 LIMITED
CERTIFICATE ISSUED ON 26/05/00

View Document

25/05/0025 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
82 SAINT JOHN STREET
LONDON
EC1M 4JN

View Document

06/04/006 April 2000 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