PROPERTY WEEKLY SERIES LIMITED: Filings
Overview
Company Name | PROPERTY WEEKLY SERIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05933178 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PROPERTY WEEKLY SERIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Danny Cammiade as a director on Sep 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Director's details changed for Sir Raymond Stanley Tindle on Sep 14, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sir Raymond Stanley Tindle as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mrs Wendy Diane Craig on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Louise Fyfield as a secretary on Jul 07, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Amanda Jane Pusey as a secretary on Jul 08, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0