- Company Overview for PROPERTY SOLVERS LIMITED (05878362)
- Filing history for PROPERTY SOLVERS LIMITED (05878362)
- People for PROPERTY SOLVERS LIMITED (05878362)
- Registers for PROPERTY SOLVERS LIMITED (05878362)
- More for PROPERTY SOLVERS LIMITED (05878362)
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) |
---|---|---|---|
08 Mar 2019 | CH01 | Director's details changed for Mr Ruban Selvanayagam on 19 August 2016 | |
01 Mar 2019 | PSC04 | Change of details for Mr Ruban Selvanayagam as a person with significant control on 1 March 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
28 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Jun 2015 | AD01 | Registered office address changed from C/O Ruban Selvanayagam 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr James Durr as a director on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from C/O Ruban Selvanayagam 4 Mora Road Cricklewood London NW2 6TG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
15 Jul 2014 | AD01 | Registered office address changed from 37 Benhill Road Sutton Surrey SM1 3RP England to 4 Mora Road Cricklewood London NW2 6TG on 15 July 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 24 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Street London W1S 1YH on 13 December 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from Property Solvers Head Office Goldsworth Park 47 Tresillian Way Woking Surrey GU21 3DL on 28 October 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |