PROPERTYSKILLS LIMITED

03366791
33 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AA

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 accounts Annual Accounts 8 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 8 Buy now
29 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 8 Buy now
13 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 officers Change of particulars for director (Mr Stephen Edward Reynolds) 2 Buy now
28 Dec 2020 accounts Annual Accounts 9 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 9 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 9 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
18 Jan 2016 accounts Annual Accounts 5 Buy now
21 Jun 2015 annual-return Annual Return 4 Buy now
13 Feb 2015 accounts Annual Accounts 5 Buy now
22 Jun 2014 annual-return Annual Return 4 Buy now
22 Jun 2014 officers Change of particulars for director (Mr Stephen Edward Reynolds) 2 Buy now
22 Jun 2014 officers Change of particulars for director (Kim Diane Reynolds) 2 Buy now
07 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 accounts Annual Accounts 5 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
20 Apr 2012 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
31 Aug 2011 accounts Amended Accounts 12 Buy now
24 Aug 2011 accounts Annual Accounts 4 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Change of particulars for director (Kim Diane Reynolds) 2 Buy now
24 May 2011 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
24 May 2011 officers Change of particulars for director (Mr Stephen Edward Reynolds) 2 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 capital Return of Allotment of shares 3 Buy now
29 Jan 2011 accounts Annual Accounts 5 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Kim Diane Reynolds) 2 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Grosvenor Secretary Ltd) 2 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
18 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 4 Buy now
12 May 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
05 Mar 2008 accounts Annual Accounts 4 Buy now
05 Jun 2007 annual-return Return made up to 07/05/07; full list of members 7 Buy now
03 Apr 2007 accounts Annual Accounts 6 Buy now
01 Sep 2006 officers New secretary appointed 1 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: well court 14-16 farringdon lane london EC1R 3AU 1 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 annual-return Return made up to 07/05/06; full list of members 7 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
20 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
11 Feb 2005 accounts Annual Accounts 6 Buy now
14 May 2004 annual-return Return made up to 07/05/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 7 Buy now
10 Jun 2003 annual-return Return made up to 07/05/03; full list of members 7 Buy now
07 Feb 2003 accounts Annual Accounts 6 Buy now
25 Jun 2002 annual-return Return made up to 07/05/02; full list of members 7 Buy now
01 Mar 2002 accounts Annual Accounts 6 Buy now
03 Jul 2001 annual-return Return made up to 07/05/01; full list of members 6 Buy now
03 Jul 2001 officers Secretary's particulars changed 2 Buy now
29 May 2001 address Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9ET 1 Buy now
12 Feb 2001 accounts Annual Accounts 5 Buy now
18 May 2000 annual-return Return made up to 07/05/00; full list of members 6 Buy now
25 Apr 2000 accounts Annual Accounts 5 Buy now
18 May 1999 annual-return Return made up to 07/05/99; no change of members 4 Buy now
25 Sep 1998 accounts Annual Accounts 5 Buy now
18 May 1998 annual-return Return made up to 07/05/98; full list of members 6 Buy now
09 Jun 1997 officers New secretary appointed 2 Buy now
09 Jun 1997 officers New director appointed 2 Buy now
09 Jun 1997 officers New director appointed 2 Buy now
09 Jun 1997 address Registered office changed on 09/06/97 from: 152 city road london EC1V 2NX 1 Buy now
20 May 1997 officers Director resigned 1 Buy now
20 May 1997 officers Secretary resigned 1 Buy now
07 May 1997 incorporation Incorporation Company 10 Buy now