PUBLICSHIELD PROPERTY MANAGEMENT LIMITED
Company number 03264530
- Company Overview for PUBLICSHIELD PROPERTY MANAGEMENT LIMITED (03264530)
- Filing history for PUBLICSHIELD PROPERTY MANAGEMENT LIMITED (03264530)
- People for PUBLICSHIELD PROPERTY MANAGEMENT LIMITED (03264530)
- More for PUBLICSHIELD PROPERTY MANAGEMENT LIMITED (03264530)
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) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Apr 2013 | TM01 | Termination of appointment of Stephanie Lewis as a director | |
19 Apr 2013 | AA | Total exemption full accounts made up to 28 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
10 Jul 2012 | TM01 | Termination of appointment of Rosie Porter as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 28 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
06 Dec 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 December 2010 | |
15 Nov 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
15 Nov 2010 | TM02 | Termination of appointment of The Eggar Forrester Group Limited as a secretary | |
24 Sep 2010 | AD01 | Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 24 September 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 28 September 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Rosie Porter on 1 November 2009 | |
26 Nov 2009 | CH04 | Secretary's details changed for The Eggar Forrester Group Limited on 1 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Andrew Quail Davies on 1 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Stephanie Badenoch Lewis on 1 November 2009 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 28 September 2008 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 28 September 2007 |