Advanced company searchLink opens in new window

PROPERTY SUPERSTORE LIMITED

Company number 06524505

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)
28 Aug 2013 CH01 Director's details changed for Mr Richard John Martin Mcneill on 22 August 2013
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 TM01 Termination of appointment of Arthur Bell as a director
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
11 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Mr Graham Booth Moorby on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Richard John Martin Mcneill on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Arthur Stephen Bell on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Richard John Martin Mcneill on 13 October 2009
06 Mar 2009 363a Return made up to 05/03/09; full list of members
14 Apr 2008 288b Appointment terminated secretary temple secretaries LIMITED
14 Apr 2008 288b Appointment terminated director company directors LIMITED
14 Apr 2008 288a Director and secretary appointed richard john martin mcneill
14 Apr 2008 288a Director appointed graham booth moorby
14 Apr 2008 288a Director appointed arthur stephen bell
10 Apr 2008 88(2) Ad 05/03/08-05/03/08\gbp si 59@1=59\gbp ic 1/60\
10 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
05 Mar 2008 NEWINC Incorporation