- Company Overview for THE DISPUTE SERVICE LIMITED (04851694)
- Filing history for THE DISPUTE SERVICE LIMITED (04851694)
- People for THE DISPUTE SERVICE LIMITED (04851694)
- Charges for THE DISPUTE SERVICE LIMITED (04851694)
- More for THE DISPUTE SERVICE LIMITED (04851694)
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) |
---|---|---|---|
19 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from 1 the Progression Centre 42 Mark Road Hemel Hempstead Herts HP2 7DW to West Wing First Floor the Maylands Building 200 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 5 August 2019 | |
28 Mar 2019 | CH02 | Director's details changed for Residential Landlords Association Limited on 28 March 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 Aug 2018 | PSC05 | Change of details for The National Federation of Property Professionals as a person with significant control on 18 September 2017 | |
01 Aug 2018 | CH02 | Director's details changed for The Nationalfederation of Property Professionals on 18 September 2017 | |
04 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
04 Oct 2017 | MA | Memorandum and Articles of Association | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AP01 | Appointment of Mr David Jonathan Richard Cox as a director on 26 September 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
19 Jul 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
18 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
02 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
24 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
06 May 2015 | AD01 | Registered office address changed from Po Box 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts England to 1 the Progression Centre 42 Mark Road Hemel Hempstead Herts HP2 7DW on 6 May 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Po Box Pobox 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DW England to Po Box 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Po Box Po Box 125 Unit 1 Progression Centre the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW England to Po Box 1255 1 the Progression Centre 42 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts on 13 April 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 2 Brunel Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XX to Po Box Po Box 125 Unit 1 Progression Centre the Progression Centre, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DW on 12 April 2015 | |
31 Jul 2014 | AR01 | Annual return made up to 31 July 2014 no member list |