PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with updates |
26/03/2526 March 2025 | Previous accounting period shortened from 2025-01-19 to 2024-12-31 |
29/08/2429 August 2024 | Micro company accounts made up to 2024-01-18 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-30 with updates |
03/02/243 February 2024 | Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19 |
01/02/241 February 2024 | Termination of appointment of George Roland Thomas as a director on 2024-01-19 |
01/02/241 February 2024 | Appointment of Mr Michael Brian Cook as a director on 2024-01-19 |
01/02/241 February 2024 | Appointment of Mr Paul Leonard Aitchison as a secretary on 2024-01-19 |
01/02/241 February 2024 | Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2024-02-01 |
01/02/241 February 2024 | Previous accounting period shortened from 2024-04-30 to 2024-01-19 |
01/02/241 February 2024 | Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 2024-01-19 |
18/01/2418 January 2024 | Annual accounts for year ending 18 Jan 2024 |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-30 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Termination of appointment of Paul Thomas Broomham as a director on 2023-02-17 |
09/01/239 January 2023 | Micro company accounts made up to 2022-04-30 |
06/01/236 January 2023 | Previous accounting period shortened from 2022-05-31 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/02/2224 February 2022 | Registered office address changed from 1 Market Square Market Square Buckingham MK18 1NJ England to 27 Sheep Street Bicester OX26 6JF on 2022-02-24 |
31/12/2131 December 2021 | Appointment of Mr Daniel Stuart Duncan Steptoe as a director on 2021-12-20 |
31/12/2131 December 2021 | Appointment of Mr Paul Thomas Broomham as a director on 2021-12-20 |
23/12/2123 December 2021 | Cessation of Claire Michelle Niesyto as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Termination of appointment of Claire Michelle Niesyto as a director on 2021-12-20 |
23/12/2123 December 2021 | Termination of appointment of Sarah Mcallister as a director on 2021-12-20 |
23/12/2123 December 2021 | Cessation of Sarah Mcallister as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Notification of And Co Property Services Ltd as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Appointment of Mr George Roland Thomas as a director on 2021-12-20 |
26/11/2126 November 2021 | Registered office address changed from 1 Market Square Buckingham MK18 1NJ England to The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS on 2021-11-26 |
26/11/2126 November 2021 | Registered office address changed from The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS England to 1 Market Square Market Square Buckingham MK18 1NJ on 2021-11-26 |
23/11/2123 November 2021 | Director's details changed for Miss Sarah Mcallister on 2021-11-23 |
23/11/2123 November 2021 | Director's details changed for Miss Sarah Mcallister on 2021-11-23 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
12/07/2112 July 2021 | Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 1 Market Square Buckingham MK18 1NJ on 2021-07-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
03/06/203 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/2031 May 2020 | PREVSHO FROM 31/12/2020 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCALLISTER / 30/07/2019 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM THE OLD SMITHY 2 CHURCH LANE CROUGHTON BRACKLEY NORTHANTS NN13 5LS |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/06/1415 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/06/1215 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
14/06/1114 June 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
13/06/1113 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MICHELLE NIESYTO / 11/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MCALLISTER / 11/06/2010 |
11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY JACKIE TAYLOR |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/07/0915 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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