(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 1st December 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 19a the Marsh Hythe Southampton Hampshire SO45 6AJ. Change occurred on Thursday 5th December 2019. Company's previous address: April Cottage School Road Nomansland Salisbury SP5 2BY England.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address April Cottage School Road Nomansland Salisbury SP5 2BY. Change occurred on Wednesday 3rd July 2019. Company's previous address: Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS England.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS. Change occurred on Tuesday 10th July 2018. Company's previous address: Unit 14D Chatmohr Business Estate Crawley Hill West Wellow Romsey Wiltshire SO51 6AP England.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 14th November 2016
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 14D Chatmohr Business Estate Crawley Hill West Wellow Romsey Wiltshire SO51 6AP. Change occurred on Friday 16th June 2017. Company's previous address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 26th August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed maureen mcdowall property management services LIMITEDcertificate issued on 29/02/12
filed on: 29th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 20th February 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 29th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 3rd May 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 22nd February 2011 from 19a the Marsh Hythe Southampton Hampshire SO45 6AJ
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Tuesday 22nd February 2011) of a secretary
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to Friday 23rd April 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 17th April 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 17/04/2009 from 9 the south street centre 16-20 south street hythe southampton SO45 6EB
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(9 pages)
|