Advanced company searchLink opens in new window

PROPERTY EYE BUILDING SERVICES LIMITED

Company number 07501495

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)
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
21 May 2020 MR01 Registration of charge 075014950001, created on 11 May 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Jan 2020 PSC01 Notification of Gary Chadwick as a person with significant control on 6 April 2016
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 CH01 Director's details changed for Mr Nicholas Charles Edwards on 21 January 2016
01 Feb 2016 AD01 Registered office address changed from 24 Shoveller Drive Leegomery Telford Shropshire TF1 6GQ to 24 Shoveller Drive Apley Telford Shropshire TF1 6GQ on 1 February 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Apr 2014 AP01 Appointment of Mr Gary Chadwick as a director