Advanced company searchLink opens in new window

PROPERTYSMITH LIMITED

Company number 04082287

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2022 DS01 Application to strike the company off the register
10 Oct 2022 TM01 Termination of appointment of Paul Stephen Deveney as a director on 9 October 2022
10 Oct 2022 TM01 Termination of appointment of Neil Charles Louth as a director on 9 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Paaul Leonard Aitchison on 10 October 2022
15 Sep 2022 AP03 Appointment of Mr Paul Leonard Aitchison as a secretary on 31 August 2022
15 Sep 2022 TM02 Termination of appointment of Hector Stavrinidis as a secretary on 31 August 2022
14 Sep 2022 AP01 Appointment of Mr Paaul Leonard Aitchison as a director on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Peter Kavanagh as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Hector Stavrinidis as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Alan Stephen Cornish as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Robert Sargeant as a director on 31 August 2022
13 Sep 2022 AD01 Registered office address changed from 9 st Marks Road Bromley Kent BR2 9HG England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 13 September 2022
17 Jan 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
22 Feb 2021 PSC05 Change of details for Acorn Limited as a person with significant control on 27 January 2021
22 Feb 2021 AD01 Registered office address changed from 9 9 st Marks Road Bromley Kent BR2 9HG England to 9 st Marks Road Bromley Kent BR2 9HG on 22 February 2021
27 Jan 2021 AD01 Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to 9 9 st Marks Road Bromley Kent BR2 9HG on 27 January 2021
25 Jan 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 TM02 Termination of appointment of Stephen John Smith as a secretary on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Helen Marie Smith as a director on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Stephen John Smith as a director on 1 November 2019