(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 18th December 2019
filed on: 18th, December 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 16th October 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 19th June 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Bank Chambers Church Street Penistone Sheffield S36 6AR. Change occurred on Wednesday 21st March 2018. Company's previous address: 29 Westfield Avenue Thurlstone Sheffield S36 9RL.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Sunday 30th March 2014 from 15 Hackings Avenue Penistone Sheffield South Yorkshire S36 6BN United Kingdom
filed on: 30th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 30th March 2014.
filed on: 30th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 4th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Sunday 4th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 9th March 2012.
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 16th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 20th June 2010
filed on: 20th, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Saturday 19th June 2010 secretary's details were changed
filed on: 20th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 19th June 2010 director's details were changed
filed on: 20th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 14th June 2010 from 29 Wesfield Avenue, Thurlstone Sheffield S Yorks S36 9RL
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed t j l property services LTDcertificate issued on 10/06/10
filed on: 10th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 1st June 2010
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 22nd June 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 22nd June 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 14th July 2008 - Annual return with full member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 10th July 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 10th July 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th July 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th July 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(17 pages)
|