Advanced company searchLink opens in new window

PROPERTYWIDE SERVICES LIMITED

Company number 02926053

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)
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
17 May 2021 CH01 Director's details changed for Mr Asif Rahman on 17 May 2021
05 Mar 2021 MR04 Satisfaction of charge 029260530045 in full
18 May 2020 AA Total exemption full accounts made up to 31 October 2019
14 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 October 2018
09 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr Billal Javed on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Asif Rahman on 1 May 2019
01 Nov 2018 MR01 Registration of charge 029260530047, created on 29 October 2018
01 Nov 2018 MR01 Registration of charge 029260530046, created on 29 October 2018
01 Nov 2018 MR01 Registration of charge 029260530045, created on 29 October 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
25 Feb 2018 PSC07 Cessation of Julian Maurice Schamroth as a person with significant control on 31 October 2017
25 Feb 2018 PSC02 Notification of Gifto Propertywide Services Limited as a person with significant control on 31 October 2017
29 Jan 2018 AD01 Registered office address changed from 70 Baker Street London W1U 7DJ England to Acre House 11/15 William Road London NW1 3ER on 29 January 2018
15 Nov 2017 MR01 Registration of charge 029260530044, created on 31 October 2017
14 Nov 2017 MR01 Registration of charge 029260530039, created on 31 October 2017