- Company Overview for PROPERTY SERVICES LEEDS LIMITED (05316276)
- Filing history for PROPERTY SERVICES LEEDS LIMITED (05316276)
- People for PROPERTY SERVICES LEEDS LIMITED (05316276)
- More for PROPERTY SERVICES LEEDS LIMITED (05316276)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2025 | DS01 | Application to strike the company off the register | |
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of Jacqueline Elsie Spencer as a director on 17 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mrs Jacqueline Elsie Spencer on 13 March 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
23 Dec 2022 | AD01 | Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to 18 Headingley Lane Leeds West Yorkshire LS6 2AS on 23 December 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
25 Nov 2020 | PSC07 | Cessation of Gordon Hoyland Spencer as a person with significant control on 16 September 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mrs Jacqueline Elsie Spencer as a person with significant control on 16 September 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
26 Mar 2019 | TM01 | Termination of appointment of Gordon Hoyland Spencer as a director on 13 February 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | AP03 | Appointment of Simon Robert Tidswell as a secretary on 30 January 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Richard Owen Jones as a secretary on 30 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |