FULL HOUSE PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 28/06/2328 June 2023 | Application to strike the company off the register |
| 07/02/237 February 2023 | Micro company accounts made up to 2022-11-30 |
| 11/01/2311 January 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 09/02/229 February 2022 | Micro company accounts made up to 2021-05-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-22 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUELLA CLAIRE BULLARD |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUELLA CLAIRE TELFORD / 26/05/2016 |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN VIVIENNE BULLARD |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JOHN BULLARD |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 18 ANGOTTS MEAD STEVENAGE HERTFORDSHIRE SG1 2NJ ENGLAND |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND |
| 25/05/1625 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG |
| 22/02/1622 February 2016 | DIRECTOR APPOINTED MRS JOAN VIVIENNE BULLARD |
| 21/02/1621 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BULLARD |
| 21/02/1621 February 2016 | DIRECTOR APPOINTED MISS SUELLA CLAIRE TELFORD |
| 21/02/1621 February 2016 | APPOINTMENT TERMINATED, SECRETARY JEREMY BULLARD |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY BULLARD / 15/01/2015 |
| 16/01/1516 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY BULLARD / 15/01/2015 |
| 04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BULLARD |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 11/11/1111 November 2011 | DIRECTOR APPOINTED DR JEREMY BULLARD |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/06/1117 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG UK |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 3 HARNET STREET SANDWICH KENT CT13 9ES |
| 22/05/0722 May 2007 | 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