- 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) |
---|---|---|---|
21 Feb 2017 | MR04 | Satisfaction of charge 12 in full | |
30 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of John Kenneth Sumeray as a director on 17 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 May 2016 | CH01 | Director's details changed for Julian Maurice Schamroth on 1 May 2016 | |
25 Feb 2016 | AA | Micro company accounts made up to 31 October 2015 | |
12 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
09 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 | |
26 Feb 2015 | AA | Micro company accounts made up to 31 October 2014 | |
13 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Julian Maurice Schamroth on 31 May 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Julian Maurice Schamroth on 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Feb 2009 | 288a | Director and secretary appointed julian maurice schamroth | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 119 kenton road kenton harrow middlesex HA3 0AZ |