PROPERTY AND CHANGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

02/10/252 October 2025 NewTermination of appointment of Claire Elizabeth Hall as a director on 2025-10-01

View Document

10/09/2510 September 2025 NewChange of share class name or designation

View Document

10/09/2510 September 2025 NewResolutions

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

12/08/2412 August 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of details for Colin Eric Hall as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Miss Claire Elizabeth Hall on 2024-07-12

View Document

12/07/2412 July 2024 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Satnam Singh on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Colin Eric Hall on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Satnam Singh on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Thomas Edward Hall on 2024-07-12

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Appointment of Mr Satnam Singh as a director on 2024-04-01

View Document

08/04/248 April 2024 Director's details changed

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Sub-division of shares on 2024-03-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Cessation of Thomas Edward Hall as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Colin Eric Hall as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Claire Elizabeth Hall as a person with significant control on 2024-02-29

View Document

27/02/2427 February 2024 Cessation of Michael Charles Loosemore as a person with significant control on 2023-12-14

View Document

27/02/2427 February 2024 Notification of Thomas Edward Hall as a person with significant control on 2023-12-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-14 with updates

View Document

27/02/2427 February 2024 Notification of Claire Elizabeth Hall as a person with significant control on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Colin Eric Hall as a secretary on 2023-12-14

View Document

20/12/2320 December 2023 Appointment of Mr Thomas Edward Hall as a director on 2023-12-14

View Document

20/12/2320 December 2023 Appointment of Miss Claire Elizabeth Hall as a director on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Michael Charles Loosemore as a director on 2023-12-14

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERIC HALL / 03/07/2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LOOSEMORE / 17/10/2012

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ERIC HALL / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERIC HALL / 17/10/2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM UNITS 7 & 8 THE PARADE 147 WAREHAM ROAD CORFE MULLEN, WIMBORNE DORSET BH21 3LA

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES LOOSEMORE / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERIC HALL / 11/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: UNITS 7 & 8 THE PARADE 147 WAREHAM RD CORFE MULLEN WIMBORNE DORSET BH21 3LA

View Document

22/05/0722 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 4 CEDAR PARK, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7SF

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NC INC ALREADY ADJUSTED 11/05/05

View Document

14/06/0514 June 2005 £ NC 1000/50000 11/05/

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

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