PUBLICSHIELD PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Oliver Jonathan Taylor Ashworth as a director on 2025-04-15

View Document

27/03/2527 March 2025 Director's details changed for Mr Diego De Piazza on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Oliver Jonathan Taylor Ashworth on 2025-03-27

View Document

17/02/2517 February 2025 Appointment of Mr Diego De Piazza as a director on 2025-02-17

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-28

View Document

22/11/2322 November 2023 Termination of appointment of Andrew Quail Davies as a director on 2023-11-21

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-09-28

View Document

14/07/2314 July 2023 Appointment of Mr Oliver Jonathan Taylor Ashworth as a director on 2023-07-13

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEWIS

View Document

19/04/1319 April 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROSIE PORTER

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

15/11/1015 November 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY THE EGGAR FORRESTER GROUP LIMITED

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM FIRST FLOOR SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1PL

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW QUAIL DAVIES / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE PORTER / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BADENOCH LEWIS / 01/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE EGGAR FORRESTER GROUP LIMITED / 01/11/2009

View Document

14/10/0914 October 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 September 2007

View Document

04/02/094 February 2009 28/09/06 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM C/O COUNTY ESTATE MANAGEMENT 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FIRST FLOOR SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1PL

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 8TH FLOOR RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/09/00

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 41 GRAVEL HILL LUDLOW SALOP SY8 1QR

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

24/02/9724 February 1997 REDUCTION OF ISSUED CAPITAL 09/01/97

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 ADOPT MEM AND ARTS 09/01/97

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 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