Advanced company searchLink opens in new window

PROPERTY STRUCTURING LIMITED

Company number 07332010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
14 Oct 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted