- Company Overview for PROPERTYWIDE SERVICES LIMITED (02926053)
- Filing history for PROPERTYWIDE SERVICES LIMITED (02926053)
- People for PROPERTYWIDE SERVICES LIMITED (02926053)
- Charges for PROPERTYWIDE SERVICES LIMITED (02926053)
- More for PROPERTYWIDE SERVICES LIMITED (02926053)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
17 May 2021 | CH01 | Director's details changed for Mr Asif Rahman on 17 May 2021 | |
05 Mar 2021 | MR04 | Satisfaction of charge 029260530045 in full | |
18 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
01 May 2019 | CH01 | Director's details changed for Mr Billal Javed on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Asif Rahman on 1 May 2019 | |
01 Nov 2018 | MR01 | Registration of charge 029260530047, created on 29 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 029260530046, created on 29 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 029260530045, created on 29 October 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Feb 2018 | PSC07 | Cessation of Julian Maurice Schamroth as a person with significant control on 31 October 2017 | |
25 Feb 2018 | PSC02 | Notification of Gifto Propertywide Services Limited as a person with significant control on 31 October 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from 70 Baker Street London W1U 7DJ England to Acre House 11/15 William Road London NW1 3ER on 29 January 2018 | |
15 Nov 2017 | MR01 | Registration of charge 029260530044, created on 31 October 2017 |