PROPERTY SURV BUILDING SURVEYING AND DESIGN LTD
Company number 09748766
- Company Overview for PROPERTY SURV BUILDING SURVEYING AND DESIGN LTD (09748766)
- Filing history for PROPERTY SURV BUILDING SURVEYING AND DESIGN LTD (09748766)
- People for PROPERTY SURV BUILDING SURVEYING AND DESIGN LTD (09748766)
- More for PROPERTY SURV BUILDING SURVEYING AND DESIGN LTD (09748766)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
12 Jul 2023 | CH01 | Director's details changed for Mr Richard John Morris on 12 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Richard John Morris as a director on 1 June 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 3PW England to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 5 July 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
29 Aug 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
29 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Joanne Dawn Morris on 19 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mrs Joanne Dawn Morris as a person with significant control on 19 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Joanne Dawn Buckley on 19 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mrs Joanne Dawn Buckley as a person with significant control on 2 January 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
28 Apr 2018 | AD01 | Registered office address changed from 130 Ellesmere Road Walton Warrington WA4 6EF United Kingdom to C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 3PW on 28 April 2018 | |
22 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|