PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED: Filings - Page 2
Overview
Company Name | PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06796023 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Elliot Gould on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Silcox on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Gary Mills as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Jason Silcox Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom* on Oct 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Diana Mills as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Partial exemption accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * 10 Withey Close East Westbury on Trym Bristol BS9 3SZ England* on Mar 15, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Diana Mills as a director | 2 pages | AP01 | ||||||||||
Appointment of Gary Howard Mills as a director | 2 pages | AP01 | ||||||||||
Appointment of Elliot Gould as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jan 31, 2010 to Mar 31, 2010 | 2 pages | AA01 | ||||||||||
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