PROPSERV PROPERTY GROUP LTD

Company Documents

DateDescription
18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Certificate of change of name

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

02/07/242 July 2024 Registered office address changed from Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England to Midlake House Hillock Lane Gresford Wrexham LL12 8YL on 2024-07-02

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Termination of appointment of Shelley Ann Russell as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Ms Millie Jane Russell as a director on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Millie Jane Russell as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Shelley Ann Russell as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

19/05/2319 May 2023 Cessation of Millie Russell as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Notification of Shelley Ann Russell as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Millie Jane Russell as a director on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

16/05/2316 May 2023 Appointment of Mrs Shelley Ann Russell as a director on 2023-05-16

View Document

10/05/2310 May 2023 Registered office address changed from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF United Kingdom to Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 2023-05-10

View Document

22/03/2322 March 2023 Director's details changed for Miss Millie Jane Russell on 2023-03-21

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