SIX PROPERTY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Josephine Ella Hayes as a director on 2025-02-06

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Miss Josephine Ella Hayes as a director on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Notification of Dionne Catherine Mccarthy as a person with significant control on 2022-12-07

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

26/10/2226 October 2022 Cancellation of shares. Statement of capital on 2022-09-15

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

24/09/2224 September 2022 Change of details for Mr Lee James Creese as a person with significant control on 2022-09-15

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Cessation of Elliot Peter Dinsdale as a person with significant control on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Elliot Peter Dinsdale as a director on 2022-03-04

View Document

21/10/2121 October 2021 Appointment of Miss Dionne Catherine Mccarthy as a director on 2021-10-18

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from 14 the Tything Worcester WR1 1HD England to 4 Imperial Square Cheltenham Gloucestershire GL50 1QB on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES CREESE / 12/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES CREESE / 12/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 45 NEWHALL STREET CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND

View Document

10/12/1510 December 2015 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