PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED: Filings - Page 2

  • Overview

    Company NamePROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06796023
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PROPERTY SOLUTIONS MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2016 with updates

    6 pagesCS01

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Elliot Gould on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Jason Silcox on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Dec 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Gary Mills as a director

    1 pagesTM01

    Registered office address changed from * C/O Jason Silcox Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom* on Oct 25, 2013

    1 pagesAD01

    Annual return made up to Jan 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Diana Mills as a director

    1 pagesTM01

    Annual return made up to Jan 20, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    6 pagesAR01

    Partial exemption accounts made up to Mar 31, 2010

    8 pagesAA

    Registered office address changed from * 10 Withey Close East Westbury on Trym Bristol BS9 3SZ England* on Mar 15, 2010

    1 pagesAD01

    Annual return made up to Jan 20, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Diana Mills as a director

    2 pagesAP01

    Appointment of Gary Howard Mills as a director

    2 pagesAP01

    Appointment of Elliot Gould as a director

    2 pagesAP01

    Current accounting period extended from Jan 31, 2010 to Mar 31, 2010

    2 pagesAA01

    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