PROPERTY SECRETARIES LIMITED

04446877
4TH FLOOR, STANHOPE HOUSE 47 PARK LANE LONDON ENGLAND W1K 1PR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 2 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 2 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2021 accounts Annual Accounts 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Termination of appointment of director (Gerald Atwell) 1 Buy now
24 Dec 2016 accounts Annual Accounts 2 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
16 Jun 2014 officers Change of particulars for director (Mr Geraldq Atwell) 2 Buy now
26 Mar 2014 officers Appointment of director (Mr Geraldq Atwell) 2 Buy now
26 Mar 2014 officers Appointment of director (Mr Kelvin Deon Gray) 2 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Martin Heffernan) 1 Buy now
28 Feb 2013 officers Termination of appointment of director (Andrew Grieve) 1 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Andrew Grieve) 1 Buy now
27 Dec 2012 accounts Annual Accounts 3 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 3 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 officers Change of particulars for secretary (Mr Andrew David Grieve) 1 Buy now
01 Jun 2011 officers Change of particulars for director (Martin Michael Heffernan) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Mr Afshin Taraz) 2 Buy now
01 Jun 2011 officers Change of particulars for secretary (Martin Michael Heffernan) 1 Buy now
01 Jun 2011 officers Change of particulars for director (Mr Andrew David Grieve) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Mr Michael John Chicken) 2 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2010 accounts Annual Accounts 3 Buy now
28 May 2010 annual-return Annual Return 6 Buy now
12 Feb 2010 accounts Annual Accounts 3 Buy now
02 Jun 2009 annual-return Return made up to 24/05/09; full list of members 5 Buy now
27 Jan 2009 accounts Annual Accounts 1 Buy now
27 May 2008 annual-return Return made up to 24/05/08; full list of members 5 Buy now
27 Dec 2007 accounts Annual Accounts 1 Buy now
20 Jun 2007 annual-return Return made up to 24/05/07; full list of members 3 Buy now
13 Mar 2007 officers Director's particulars changed 1 Buy now
05 Dec 2006 accounts Annual Accounts 1 Buy now
02 Jun 2006 annual-return Return made up to 24/05/06; full list of members 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
14 Nov 2005 accounts Annual Accounts 1 Buy now
15 Jun 2005 annual-return Return made up to 24/05/05; full list of members 3 Buy now
09 Feb 2005 accounts Annual Accounts 1 Buy now
04 Jun 2004 annual-return Return made up to 24/05/04; full list of members 8 Buy now
09 Feb 2004 accounts Annual Accounts 1 Buy now
11 Jul 2003 annual-return Return made up to 24/05/03; full list of members 8 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
18 Mar 2003 mortgage Particulars of mortgage/charge 8 Buy now
12 Mar 2003 mortgage Particulars of mortgage/charge 8 Buy now
12 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
11 Mar 2003 accounts Accounting reference date shortened from 31/05/03 to 05/04/03 1 Buy now
19 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
10 Dec 2002 officers New secretary appointed 2 Buy now
11 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2002 mortgage Particulars of mortgage/charge 6 Buy now
12 Jul 2002 mortgage Particulars of mortgage/charge 9 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
12 Jun 2002 officers New director appointed 3 Buy now
12 Jun 2002 officers New director appointed 3 Buy now
24 May 2002 incorporation Incorporation Company 15 Buy now