- Company Overview for PUB SOLUTIONS PROPERTIES LTD (07451074)
- Filing history for PUB SOLUTIONS PROPERTIES LTD (07451074)
- People for PUB SOLUTIONS PROPERTIES LTD (07451074)
- Charges for PUB SOLUTIONS PROPERTIES LTD (07451074)
- More for PUB SOLUTIONS PROPERTIES LTD (07451074)
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) |
---|---|---|---|
20 Jan 2025 | PSC04 | Change of details for Mr Ian Price as a person with significant control on 14 December 2024 | |
20 Jan 2025 | PSC04 | Change of details for Mr Paul Andrew Crompton as a person with significant control on 14 December 2024 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Paul Andrew Crompton on 14 December 2024 | |
20 Jan 2025 | AD01 | Registered office address changed from , 1200 Century Way Ground & 1st Floor, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA, England to Springhead Farm Scholes Moor Road Scholes West Yorkshire HD9 1RU on 20 January 2025 | |
16 Dec 2024 | PSC04 | Change of details for Mr Paul Andrew Crompton as a person with significant control on 14 December 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
27 Nov 2024 | RP10 | Address of person with significant control Mr Ian Price changed to 07451074 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024 | |
27 Nov 2024 | RP09 | Address of officer Mr Paul Andrew Crompton changed to 07451074 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024 | |
18 Mar 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
16 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
01 Mar 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
06 Apr 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
11 Mar 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
16 Jun 2020 | MR01 | Registration of charge 074510740002, created on 12 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from , Little Law Farm Law Slack Road, Hade Edge, Holmfirth, West Yorkshire, HD9 2RY to 1200 Century Way Ground & 1st Floor Thorpe Park Leeds West Yorkshire LS15 8ZA on 2 August 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
10 Oct 2018 | MR01 | Registration of charge 074510740001, created on 9 October 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates |