TOTAL PROPERTY SERVICING LIMITED
Company Documents
Date | Description |
---|---|
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
22/02/2322 February 2023 | Termination of appointment of Leslie Ann Simpson as a secretary on 2023-02-22 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BERNARD SIMPSON |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1218 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
17/02/1117 February 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BERNARD SIMPSON / 05/05/2010 |
25/08/1025 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
30/05/0730 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