- Company Overview for PUTNEY PROPERTY MANAGEMENT SERVICES LIMITED (07733206)
- Filing history for PUTNEY PROPERTY MANAGEMENT SERVICES LIMITED (07733206)
- People for PUTNEY PROPERTY MANAGEMENT SERVICES LIMITED (07733206)
- More for PUTNEY PROPERTY MANAGEMENT SERVICES LIMITED (07733206)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
30 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 18 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr John Stein on 31 July 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from Conex House 148 Field End Road Eastcote Middlesex HA5 1RJ United Kingdom on 27 June 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
25 Aug 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 July 2012 | |
25 Aug 2011 | AP01 | Appointment of Mr John Stein as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Aug 2011 | NEWINC |
Incorporation
|