Advanced company searchLink opens in new window

PLACEASPECT PROPERTY MANAGEMENT LIMITED

Company number 03224898

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)
02 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
25 Jul 2019 PSC01 Notification of Jason Benham as a person with significant control on 15 July 2017
25 Jul 2019 PSC01 Notification of Mary Ann Richmond-Coggan as a person with significant control on 6 April 2016
25 Jul 2019 PSC01 Notification of Una Galani as a person with significant control on 15 July 2018
25 Jul 2019 PSC01 Notification of Millie Burton as a person with significant control on 22 February 2019
04 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Mar 2019 AD01 Registered office address changed from 64 Rosendale Road London SE21 8DP England to Green Farm Church Lane Shadoxhurst Ashford TN26 1LS on 24 March 2019
24 Mar 2019 TM01 Termination of appointment of Dominic Francis Brain as a director on 22 March 2019
24 Mar 2019 PSC07 Cessation of Dominic Francis Brain as a person with significant control on 22 March 2019
24 Mar 2019 TM02 Termination of appointment of Dominic Francis Brain as a secretary on 22 March 2019
26 Feb 2019 TM01 Termination of appointment of Marianna Louise Brain as a director on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from C/O Marianna Brain 4 Burrard Grove Lymington Hampshire SO41 3QR to 64 Rosendale Road London SE21 8DP on 26 February 2019
26 Feb 2019 AP01 Appointment of Ms Millie Burton as a director on 22 February 2019
11 Feb 2019 CH01 Director's details changed for Mary Ann Pearce on 1 February 2019
30 Jul 2018 AP01 Appointment of Ms Una Galani as a director on 15 July 2018
28 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates