FEDERAL PROPERTY SOLUTIONS LIMITED
Company number 07644019
- Company Overview for FEDERAL PROPERTY SOLUTIONS LIMITED (07644019)
- Filing history for FEDERAL PROPERTY SOLUTIONS LIMITED (07644019)
- People for FEDERAL PROPERTY SOLUTIONS LIMITED (07644019)
- More for FEDERAL PROPERTY SOLUTIONS LIMITED (07644019)
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) |
---|---|---|---|
28 Oct 2024 | AP01 | Appointment of Mrs Laura Jane Nachoom-Slagel as a director on 25 October 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Harvey Jeff as a director on 19 June 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr Harvey Jeff on 14 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Harvey Jeff as a person with significant control on 14 March 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
17 Nov 2022 | CH01 | Director's details changed for Mr Daniel Andrew Jeff on 17 November 2022 | |
17 Nov 2022 | PSC04 | Change of details for Mr Daniel Andrew Jeff as a person with significant control on 17 November 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 28 January 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 14 January 2019 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |