SODEXO PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

06/01/256 January 2025 Termination of appointment of Sean Michael Haley as a director on 2024-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT ARNAUDO

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JEAN MARY RENTON

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/08/1929 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

29/08/1929 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MURRAY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JONATHAN NIGEL EDWARD COWDELL

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWDELL

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR LAURENT ARNAUDO

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN MAWDSLEY

View Document

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY

View Document

23/10/1323 October 2013 CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

23/10/1323 October 2013 CORPORATE SECRETARY APPOINTED SODEXO CORPORATE SERVICES (NO.2) LIMITED

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STUART ANTHONY CARTER

View Document

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PHILIP RICHARD ANDREW

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR NEIL DANIEL MURRAY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED SEAN MICHAEL HALEY

View Document

04/01/124 January 2012 AUDITOR'S RESIGNATION

View Document

19/12/1119 December 2011 AUDITOR'S RESIGNATION

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED ATKINS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SOWERBY

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY HELEN BAKER

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

01/12/111 December 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

30/09/1130 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

06/07/116 July 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PURSER

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SOWERBY / 20/07/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 ADOPT ARTICLES 22/12/2009

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD CLARKE / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HALL / 01/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SOWERBY / 20/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SOWERBY / 19/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED HEATH STEWART DREWETT

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ADOPT ARTICLES 30/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 S80A AUTH TO ALLOT SEC 31/10/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 COMPANY NAME CHANGED WS ATKINS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/06/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

25/04/0125 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0125 April 2001 £ NC 11460002/11495002 29/

View Document

25/04/0125 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 ALTER ARTICLES 28/03/00

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/964 April 1996 COMPANY NAME CHANGED WS ATKINS BUILDING MANAGEMENT LI MITED CERTIFICATE ISSUED ON 09/04/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 AUDITOR'S RESIGNATION

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 22/03/94

View Document

02/02/942 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 2 MARSHAM STREET LONDON SW1P 3EB

View Document

19/10/9319 October 1993 DIRS POWERS 01/10/93

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 NC INC ALREADY ADJUSTED 01/10/93

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 COMPANY NAME CHANGED BUILDING MANAGEMENT MANCHESTER L IMITED CERTIFICATE ISSUED ON 01/10/93

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED PROPERTY SERVICES AGENCY SERVICE S ESTATE SURVEYING SERVICES LIMI TED CERTIFICATE ISSUED ON 22/01/93

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

07/05/927 May 1992 EXEMPTION FROM APPOINTING AUDITORS 23/04/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: ST CHRISTOPHER HOUSE SOUTHWARK STREET LONDON SE1 0TE

View Document

18/01/9118 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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