THE DISPUTE SERVICE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/04/2528 April 2025 Appointment of Mrs Nicola Jane Downer Wharton as a director on 2025-04-25

View Document

28/04/2528 April 2025 Termination of appointment of Nicholas Hankey as a director on 2025-04-25

View Document

28/04/2528 April 2025 Termination of appointment of Nicholas Hankey as a secretary on 2025-04-25

View Document

28/04/2528 April 2025 Appointment of Mrs Nicola Jane Downer Wharton as a secretary on 2025-04-25

View Document

03/01/253 January 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Resolutions

View Document

23/12/2423 December 2024 Appointment of Mrs Maria Purcell as a director on 2024-12-20

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Appointment of Ms Helen Mary Parker as a director on 2024-12-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/05/2413 May 2024 Director's details changed for National Residential Landlords Association on 2024-05-01

View Document

23/04/2423 April 2024 Satisfaction of charge 1 in full

View Document

01/04/241 April 2024 Appointment of Ms Fay Lila Selvan as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Thomas Martin Partington as a director on 2024-03-31

View Document

02/01/242 January 2024 Termination of appointment of Quincy Jaja Hunte as a director on 2023-12-31

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Director's details changed for Ms Jacqueline Harper on 2022-11-10

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

16/09/2216 September 2022 Appointment of Mr Neil Richard Peers as a director on 2022-09-13

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RESIDENTIAL LANDLORDS ASSOCIATION LIMITED

View Document

03/04/203 April 2020 CORPORATE DIRECTOR APPOINTED NATIONAL RESIDENTIAL LANDLORDS ASSOCIATION

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JODI BERG

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MISS PAULA NOELLE QUIGLEY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS ANDA JANE GREGORY

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1 THE PROGRESSION CENTRE 42 MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7DW

View Document

28/03/1928 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RESIDENTIAL LANDLORDS ASSOCIATION LIMITED / 28/03/2019

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE NATIONALFEDERATION OF PROPERTY PROFESSIONALS / 18/09/2017

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS / 18/09/2017

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/174 October 2017 ARTICLES OF ASSOCIATION

View Document

04/10/174 October 2017 ALTER ARTICLES 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DAVID JONATHAN RICHARD COX

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1531 July 2015 31/07/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM PO BOX 1255 1 THE PROGRESSION CENTRE 42 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTS ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM PO BOX PO BOX 125 UNIT 1 PROGRESSION CENTRE THE PROGRESSION CENTRE, MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DW ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM PO BOX POBOX 1255 1 THE PROGRESSION CENTRE 42 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTS HP2 7DW ENGLAND

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 2 BRUNEL COURT CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX

View Document

31/07/1431 July 2014 31/07/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MARK LEE ALLAN

View Document

02/08/132 August 2013 31/07/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 CORPORATE DIRECTOR APPOINTED RESIDENTIAL LANDLORDS ASSOCIATION LIMITED

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDO

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRIOTT / 14/01/2013

View Document

31/07/1231 July 2012 31/07/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 ADOPT ARTICLES 19/06/2012

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HORNSEY

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR NICHOLAS HANKEY

View Document

13/10/1113 October 2011 SECRETARY APPOINTED MR NICHOLAS HANKEY

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM LINDO

View Document

05/08/115 August 2011 31/07/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR STEPHEN HARRIOTT

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS JODI BERG

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED PROFESSOR THOMAS MARTIN PARTINGTON

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 31/07/10 NO MEMBER LIST

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM LESLIE LINDO / 25/01/2010

View Document

29/10/1029 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROYAL INSTITUTION OF CHARTERED SURVEYORS / 31/07/2010

View Document

29/10/1029 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE NATIONALFEDERATION OF PROPERTY PROFESSIONALS / 31/07/2010

View Document

07/06/107 June 2010 AUDITOR'S RESIGNATION

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MALCOLM LESLIE LINDO

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATIONAL ASSOCIATION OF ESTATE AGENTS / 02/04/2007

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR THE ASSOCIATION OF RESIDENTIAL LETTING AGENTS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM LINDO

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MALCOLM LESLIE LINDO

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR FIONA DICKIE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR MARVEEN SMITH

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HARDS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW THOMAS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HYATT

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR KIT WILBY

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED TENANCY DEPOSIT SCHEME LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information