STEPHEN ORGAN PROPERTY SEARCH LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED THE COUNTY HOMESEARCH COMPANY (S WARKS, OXFORDSHIRE & RURAL BERKSHIRE) LIMITED
CERTIFICATE ISSUED ON 26/08/10

View Document

22/07/1022 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW ORGAN / 19/05/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
C/O BISHOP FLEMING, CHY NYVEROW
NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED
STEPHEN ORGAN PROPERTY SERVICES
LIMITED
CERTIFICATE ISSUED ON 21/07/04

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 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