Advanced company searchLink opens in new window

PROPERTY SKILLS MANAGEMENT LTD

Company number 05711071

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
05 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Stephen Edward Reynolds on 14 February 2010
05 Mar 2010 CH01 Director's details changed for Albert Larry Howard on 14 February 2010
05 Mar 2010 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 14 February 2010
09 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
09 Jul 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
24 Feb 2009 363a Return made up to 15/02/09; full list of members
24 Feb 2009 288c Director's Change of Particulars / stephen reynolds / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 52 calabria road, now: warren mews; Post Code was: N5 1HU, now: W1T 6BY; Country was: , now: united kingdom
15 Jul 2008 AA Total exemption small company accounts made up to 28 February 2008
16 May 2008 88(2) Capitals not rolled up
04 Mar 2008 363a Return made up to 15/02/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
13 Jun 2007 363s Return made up to 15/02/07; full list of members
01 Sep 2006 287 Registered office changed on 01/09/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU
01 Sep 2006 288c Secretary's particulars changed
11 Apr 2006 288a New secretary appointed
10 Apr 2006 88(2)R Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New director appointed
10 Apr 2006 287 Registered office changed on 10/04/06 from: kemp house 152-160 city road london EC1V 2NX
22 Feb 2006 288b Director resigned
22 Feb 2006 288b Secretary resigned