Advanced company searchLink opens in new window

PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED

Company number 06796023

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 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 AD01 Registered office address changed from C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF to Unit 21, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 5 January 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 AP01 Appointment of Mrs Charlotte Saffron Martindale as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mrs Nicola Joanna Gould as a director on 24 February 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
18 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
22 Nov 2017 CH01 Director's details changed for Mr Elliot Gould on 15 November 2017
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100