PROPERTY SOLUTIONS (LEDBURY) LIMITED
Company number 05219416
- Company Overview for PROPERTY SOLUTIONS (LEDBURY) LIMITED (05219416)
- Filing history for PROPERTY SOLUTIONS (LEDBURY) LIMITED (05219416)
- People for PROPERTY SOLUTIONS (LEDBURY) LIMITED (05219416)
- Charges for PROPERTY SOLUTIONS (LEDBURY) LIMITED (05219416)
- More for PROPERTY SOLUTIONS (LEDBURY) LIMITED (05219416)
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) |
---|---|---|---|
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
19 Nov 2012 | AD02 | Register inspection address has been changed from C/O Merchant Operations Ltd One the Patches the Patches Ruardean Woodside Ruardean Gloucestershire GL17 9XZ England | |
19 Nov 2012 | TM02 | Termination of appointment of Michael Wonnacott as a secretary | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AP01 | Appointment of Mr Arthur Michael Stephen Hindmarch as a director | |
24 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Jun 2011 | TM02 | Termination of appointment of Kerrie Bailey as a secretary | |
14 Jun 2011 | AP03 | Appointment of Mr Michael Wonnacott as a secretary | |
22 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
22 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Oct 2010 | AD02 | Register inspection address has been changed | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from Ponderosa Hillside Road Drybrook Gloucestershire GL17 9HN on 25 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Michael David Matthews on 1 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Alfred Royston Green on 1 January 2010 | |
03 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
12 Sep 2008 | 190 | Location of debenture register |