THE PROPERTY OMBUDSMAN SCHEME LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/01/259 January 2025 Director's details changed for Ms Diana Warwick on 2024-11-20

View Document

09/01/259 January 2025 Registered office address changed from Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 2025-01-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Gerald Roy Fitzjohn as a director on 2023-07-25

View Document

01/02/241 February 2024 Appointment of Ms Diana Warwick as a director on 2017-05-01

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

27/04/2327 April 2023 Termination of appointment of Sandra Weeks as a secretary on 2023-04-27

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

25/06/2125 June 2021 Appointment of Mrs Sandra Weeks as a secretary on 2021-05-05

View Document

25/06/2125 June 2021 Termination of appointment of Louisa Jane Dawson as a secretary on 2021-05-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 SECRETARY APPOINTED MISS LOUISA JANE DAWSON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE PEARSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR GERALD ROY FITZJOHN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLINTOCK

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/10/155 October 2015 SECRETARY APPOINTED MRS CATHERINE MARY PEARSON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY STUART TASKER

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR STUART JAMES TASKER

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD LANCE

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY APPOINTED RICHARD MARK LANCE

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM BECKETT HOUSE 4 BRIDGE STREET SALISBURY WILTSHIRE SP1 2LX

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR CORNHILL REGISTRARS LIMITED

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY CORNHILL SECRETARIES LIMITED

View Document

21/08/0921 August 2009 SECRETARY APPOINTED SARAH ELIZABETH DAVIES

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED WILLIAM ASHE MCCLINTOCK

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTERACT-HQ LTD


  • 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