1-2-1 PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/02/2210 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | Application to strike the company off the register |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, SECRETARY PETER UDRY |
16/12/2016 December 2020 | SECRETARY APPOINTED MRS DENISE UDRY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JASON UDRY |
15/05/1215 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER UDRY / 05/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PHILLIP UDRY / 05/05/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/07/055 July 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/06/036 June 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/07/022 July 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/08/0116 August 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
20/07/0120 July 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | NEW SECRETARY APPOINTED |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
05/05/005 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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