(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Irving House 47 Frederick Street Birmingham B1 3HN England on 28th January 2022 to 47 Frederick Street Birmingham B1 3HN
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Rightax Tax Accountants 7 Newton Road Great Barr Birmingham B43 6AA on 13th October 2016 to Irving House 47 Frederick Street Birmingham B1 3HN
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th September 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from First House 1 Sutton Street Birmingham B1 1PE on 19th September 2014 to C/O Rightax Tax Accountants 7 Newton Road Great Barr Birmingham B43 6AA
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed psl properties LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2010
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd July 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed psl property developers LIMITEDcertificate issued on 19/08/10
filed on: 19th, August 2010
| change of name
|
Free Download
(2 pages)
|
(288a) On 20th July 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/07/2009 from 75 craythorne avenue handsworth wood birmingham B20 1LR uk
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(17 pages)
|