- Company Overview for 83 PROPERTY SUPPLIES LIMITED (10778397)
- Filing history for 83 PROPERTY SUPPLIES LIMITED (10778397)
- People for 83 PROPERTY SUPPLIES LIMITED (10778397)
- More for 83 PROPERTY SUPPLIES LIMITED (10778397)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 23 June 2022 | |
22 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
17 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
04 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gavin Eade on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Gavin Eade on 22 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 123 Beauchamps Drive Wickford SS11 8NH England to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | TM01 | Termination of appointment of Robert James Leighton as a director on 9 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Joseph William Atkinson as a director on 9 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Gavin Eade as a director on 9 April 2018 |