PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED
Company number 06616578
- Company Overview for PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED (06616578)
- Filing history for PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED (06616578)
- People for PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED (06616578)
- Charges for PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED (06616578)
- More for PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED (06616578)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 18 January 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
03 Feb 2024 | AP01 | Appointment of Mr Paul Leonard Aitchison as a director on 19 January 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 1 February 2024 | |
01 Feb 2024 | AP03 | Appointment of Mr Paul Leonard Aitchison as a secretary on 19 January 2024 | |
01 Feb 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 19 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 19 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Michael Brian Cook as a director on 19 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of George Roland Thomas as a director on 19 January 2024 | |
06 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
01 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
17 Feb 2023 | TM01 | Termination of appointment of Paul Thomas Broomham as a director on 17 February 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Jan 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
24 Feb 2022 | AD01 | Registered office address changed from 1 Market Square Market Square Buckingham MK18 1NJ England to 27 Sheep Street Bicester OX26 6JF on 24 February 2022 | |
31 Dec 2021 | AP01 | Appointment of Mr Daniel Stuart Duncan Steptoe as a director on 20 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Mr Paul Thomas Broomham as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr George Roland Thomas as a director on 20 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Claire Michelle Niesyto as a director on 20 December 2021 | |
23 Dec 2021 | PSC02 | Notification of And Co Property Services Ltd as a person with significant control on 20 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Sarah Mcallister as a director on 20 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Claire Michelle Niesyto as a person with significant control on 20 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Sarah Mcallister as a person with significant control on 20 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS England to 1 Market Square Market Square Buckingham MK18 1NJ on 26 November 2021 |