- Company Overview for PROPERTY STRUCTURING LIMITED (07332010)
- Filing history for PROPERTY STRUCTURING LIMITED (07332010)
- People for PROPERTY STRUCTURING LIMITED (07332010)
- Charges for PROPERTY STRUCTURING LIMITED (07332010)
- More for PROPERTY STRUCTURING LIMITED (07332010)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Feb 2016 | AP01 | Appointment of Mr Shane Hindocha as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Mahadevan Sathiyaruban as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Msr Secretarial Services Limited as a director on 26 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Nov 2015 | AP01 | Appointment of Miss Aditi Jaitly as a director on 24 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
14 Oct 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Dec 2013 | AP01 | Appointment of Mr Mahadevan Sathiyaruban as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Mar 2012 | AP02 | Appointment of Msr Secretarial Services Limited as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Harmeet Gabrhi as a director | |
20 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
19 Sep 2011 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 19 September 2011 | |
14 Jul 2011 | AP01 | Appointment of Harmeet Gabrhi as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Shane Hindocha as a director | |
02 Aug 2010 | NEWINC |
Incorporation
|