Advanced company searchLink opens in new window

6'ERS PROPERTY LIMITED

Company number 09661054

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)
05 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
18 Jun 2021 PSC05 Change of details for 6'Ers Group Limited as a person with significant control on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 18 June 2021
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
05 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
11 Nov 2019 PSC05 Change of details for 6'Ers Group Limited as a person with significant control on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 11 November 2019
15 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
11 May 2018 AA Accounts for a dormant company made up to 31 May 2017
13 Feb 2018 AA01 Previous accounting period shortened from 30 June 2017 to 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
07 Jul 2017 PSC02 Notification of 6'Ers Group Limited as a person with significant control on 29 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Oct 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 7 October 2016
22 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
22 Aug 2016 CH01 Director's details changed for Mr Lee Sixsmith on 29 June 2016