Advanced company searchLink opens in new window

PSB PROPERTIES (HERTFORD) LIMITED

Company number 05396668

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)
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
02 Apr 2015 CH01 Director's details changed for Nicholas Evan Boyles on 5 March 2015
02 Apr 2015 CH01 Director's details changed for Mr Michael John Perry on 20 November 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
14 Apr 2014 CH01 Director's details changed for Nicholas Evan Boyles on 9 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Michael John Perry on 1 November 2012
29 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 TM01 Termination of appointment of Graham Saunders as a director
19 Apr 2011 CH01 Director's details changed for Mr Graham Kenneth Saunders on 1 February 2011
25 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
01 Apr 2010 CH03 Secretary's details changed for Nicholas Evan Boyles on 1 January 2010
01 Apr 2010 CH01 Director's details changed for Nicholas Evan Boyles on 1 January 2010
01 Apr 2010 CH01 Director's details changed for Mr Graham Kenneth Saunders on 1 January 2010
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Nov 2009 AD01 Registered office address changed from 19a Ware Road Hertford SG13 7EB on 21 November 2009
20 Mar 2009 363a Return made up to 17/03/09; full list of members