Advanced company searchLink opens in new window

PROPERTY SOLUTIONS (LETTINGS & MANAGEMENT) LIMITED

Company number 06616578

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)
03 Feb 2024 AP01 Appointment of Mr Paul Leonard Aitchison as a director on 19 January 2024
01 Feb 2024 AD01 Registered office address changed from 27 Sheep Street Bicester OX26 6JF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 1 February 2024
01 Feb 2024 AP03 Appointment of Mr Paul Leonard Aitchison as a secretary on 19 January 2024
01 Feb 2024 AA01 Previous accounting period shortened from 30 April 2024 to 19 January 2024
01 Feb 2024 TM01 Termination of appointment of Daniel Stuart Duncan Steptoe as a director on 19 January 2024
01 Feb 2024 AP01 Appointment of Mr Michael Brian Cook as a director on 19 January 2024
01 Feb 2024 TM01 Termination of appointment of George Roland Thomas as a director on 19 January 2024
06 Oct 2023 AA Micro company accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 Feb 2023 TM01 Termination of appointment of Paul Thomas Broomham as a director on 17 February 2023
09 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Jan 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from 1 Market Square Market Square Buckingham MK18 1NJ England to 27 Sheep Street Bicester OX26 6JF on 24 February 2022
31 Dec 2021 AP01 Appointment of Mr Daniel Stuart Duncan Steptoe as a director on 20 December 2021
31 Dec 2021 AP01 Appointment of Mr Paul Thomas Broomham as a director on 20 December 2021
23 Dec 2021 AP01 Appointment of Mr George Roland Thomas as a director on 20 December 2021
23 Dec 2021 TM01 Termination of appointment of Claire Michelle Niesyto as a director on 20 December 2021
23 Dec 2021 PSC02 Notification of And Co Property Services Ltd as a person with significant control on 20 December 2021
23 Dec 2021 TM01 Termination of appointment of Sarah Mcallister as a director on 20 December 2021
23 Dec 2021 PSC07 Cessation of Claire Michelle Niesyto as a person with significant control on 20 December 2021
23 Dec 2021 PSC07 Cessation of Sarah Mcallister as a person with significant control on 20 December 2021
26 Nov 2021 AD01 Registered office address changed from The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS England to 1 Market Square Market Square Buckingham MK18 1NJ on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 1 Market Square Buckingham MK18 1NJ England to The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS on 26 November 2021
23 Nov 2021 CH01 Director's details changed for Miss Sarah Mcallister on 23 November 2021