Advanced company searchLink opens in new window

THE PROPERTY OMBUDSMAN SCHEME LIMITED

Company number 06211372

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)
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
08 Jan 2016 AP01 Appointment of Mr Gerald Roy Fitzjohn as a director on 1 January 2016
08 Jan 2016 TM01 Termination of appointment of William Ashe Mcclintock as a director on 1 January 2016
03 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Oct 2015 AP03 Appointment of Mrs Catherine Mary Pearson as a secretary on 5 October 2015
05 Oct 2015 TM02 Termination of appointment of Stuart James Tasker as a secretary on 24 April 2015
14 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
11 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Jul 2014 AP03 Appointment of Mr Stuart James Tasker as a secretary on 29 July 2014
29 Jul 2014 TM02 Termination of appointment of Richard Mark Lance as a secretary on 29 July 2014
06 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
05 Jul 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
14 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
29 May 2012 AA Accounts for a dormant company made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from Beckett House 4 Bridge Street Salisbury Wiltshire SP1 2LX on 7 April 2011
07 Apr 2011 AP03 Appointment of Richard Mark Lance as a secretary
07 Apr 2011 TM02 Termination of appointment of Sarah Davies as a secretary
08 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
21 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009
21 Aug 2009 288b Appointment terminated director cornhill registrars LIMITED
21 Aug 2009 288b Appointment terminated secretary cornhill secretaries LIMITED