Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
delete company_previous_name PROPERTY SERVICES DIRECT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS ROSANNA MARYA HARTLEY |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES |
2023-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROANNA MARYA HARTLEY |
2023-04-04 |
update statutory_documents CESSATION OF ANTHONY CHARLES HARTLEY AS A PSC |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARTLEY |
2023-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION FULL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-06-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-06-07 |
update company_status Active - Proposal to Strike off => Active |
2017-05-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-18 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-02 |
update statutory_documents FIRST GAZETTE |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-23 |
update statutory_documents 12/11/15 FULL LIST |
2015-01-07 |
delete address 19 MIDDLECAVE ROAD MALTON NORTH YORKSHIRE ENGLAND YO17 7JH |
2015-01-07 |
insert address 19 MIDDLECAVE ROAD MALTON NORTH YORKSHIRE YO17 7JH |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-01-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-12-28 |
update statutory_documents 12/11/14 FULL LIST |
2014-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HARTLEY / 01/04/2014 |
2014-12-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSANNA MARIA WHITTELE KLOUDA / 01/04/2014 |
2014-12-03 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-09-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-09-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-29 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-08-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2014-07-07 |
delete address 21 WATER VIEW CASTLEFORD WF10 2SG |
2014-07-07 |
insert address 19 MIDDLECAVE ROAD MALTON NORTH YORKSHIRE ENGLAND YO17 7JH |
2014-07-07 |
update registered_address |
2014-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
21 WATER VIEW
CASTLEFORD
WF10 2SG |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-03 |
update statutory_documents FIRST GAZETTE |
2014-02-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-02-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2014-01-01 |
update statutory_documents 12/11/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2012-11-29 |
update statutory_documents 12/11/12 FULL LIST |
2012-06-16 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-29 |
update statutory_documents FIRST GAZETTE |
2012-05-26 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-10 |
update statutory_documents 12/11/11 FULL LIST |
2011-02-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-11 |
update statutory_documents 12/11/10 FULL LIST |
2010-02-27 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 12/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HARTLEY / 23/11/2009 |
2009-03-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-04-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2008-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-07-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-07-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
21 WATER VIEW
CASTLEFORD
WF10 2SG |
2007-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-15 |
update statutory_documents SECRETARY RESIGNED |
2007-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
51 CLARENDON ROAD
BRISTOL
AVON BS6 7EY |
2007-05-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-10 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-17 |
update statutory_documents SECRETARY RESIGNED |
2003-03-15 |
update statutory_documents COMPANY NAME CHANGED
PROPERTY SERVICES DIRECT LIMITED
CERTIFICATE ISSUED ON 14/03/03 |
2003-01-30 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-01-21 |
update statutory_documents S386 DIS APP AUDS 12/11/99 |
2000-01-21 |
update statutory_documents S80A AUTH TO ALLOT SEC 12/11/99 |
2000-01-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
2000-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/00 FROM:
4 NORTH COURT
THE COURTYARD, BRADLEY STOKE
BRISTOL
AVON BS32 4NB |
2000-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-21 |
update statutory_documents SECRETARY RESIGNED |
1999-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |