Advanced company searchLink opens in new window

PS&N (PROPERTIES)

Company number 00869354

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
20 Oct 2020 MR04 Satisfaction of charge 008693540054 in full
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CH01 Director's details changed for Edward James Rothwell Lee on 23 May 2019
29 Mar 2019 MR04 Satisfaction of charge 008693540053 in full
29 Mar 2019 MR01 Registration of charge 008693540054, created on 21 March 2019
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
19 Oct 2018 AP01 Appointment of Edward James Rothwell Lee as a director on 16 October 2018
19 Oct 2018 TM02 Termination of appointment of Christopher David Watson as a secretary on 11 September 2018
17 Oct 2018 AD02 Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
17 Oct 2018 AD01 Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 17 October 2018
05 Apr 2018 AA Full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 9 November 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 MR01 Registration of charge 008693540053, created on 24 June 2015
25 Jun 2015 MA Memorandum and Articles of Association