Advanced company searchLink opens in new window

83 PROPERTY SUPPLIES LIMITED

Company number 10778397

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
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