- Company Overview for POPE PROPERTY SERVICES LIMITED (06138407)
- Filing history for POPE PROPERTY SERVICES LIMITED (06138407)
- People for POPE PROPERTY SERVICES LIMITED (06138407)
- Charges for POPE PROPERTY SERVICES LIMITED (06138407)
- Insolvency for POPE PROPERTY SERVICES LIMITED (06138407)
- More for POPE PROPERTY SERVICES LIMITED (06138407)
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 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Mr Graham Pope on 1 April 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Graham Pope on 5 March 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
19 Mar 2009 | 363a | Return made up to 05/03/08; full list of members | |
21 Jan 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
10 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 24 tickhill road balby doncaster south yorkshire DN4 8QE | |
05 Mar 2008 | 225 | Curr sho from 31/03/2008 to 31/12/2007 | |
16 Oct 2007 | 395 | Particulars of mortgage/charge | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: 57 laughton road dinnington sheffield S25 2PN | |
29 Mar 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 288b | Secretary resigned | |
14 Mar 2007 | 288b | Director resigned |