BRITTENDEN PROPERTY SERVICES LIMITED

04027039
154 HOUGH SIDE ROAD PUDSEY ENGLAND LS28 9JJ

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 8 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 accounts Annual Accounts 8 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Amended Accounts 9 Buy now
11 Jan 2016 officers Termination of appointment of secretary (Larisa Owen) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Christopher Terrence Owen) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Larisa Owen) 1 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 accounts Annual Accounts 6 Buy now
22 Jul 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
06 Dec 2012 officers Termination of appointment of director (Christopher Owen) 1 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 officers Change of particulars for director (Ms Larisa Owen) 2 Buy now
19 Jul 2012 officers Change of particulars for secretary (Ms Larisa Owen) 1 Buy now
19 Jul 2012 officers Change of particulars for director (Christopher Terrance Owen) 2 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
16 Dec 2010 accounts Annual Accounts 6 Buy now
02 Aug 2010 annual-return Annual Return 6 Buy now
07 Dec 2009 accounts Annual Accounts 7 Buy now
02 Sep 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 7 Buy now
23 Jul 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
22 Jul 2008 officers Director appointed christopher terrance owen 1 Buy now
24 Jan 2008 accounts Annual Accounts 6 Buy now
09 Jul 2007 annual-return Return made up to 04/07/07; full list of members 3 Buy now
24 Jan 2007 accounts Annual Accounts 7 Buy now
14 Aug 2006 annual-return Return made up to 04/07/06; full list of members 3 Buy now
14 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2005 accounts Annual Accounts 7 Buy now
01 Sep 2005 annual-return Return made up to 04/07/05; full list of members 3 Buy now
01 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jan 2005 accounts Annual Accounts 7 Buy now
17 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: 44 aston grove leeds west yorkshire LS13 2DL 1 Buy now
12 Jul 2004 annual-return Return made up to 04/07/04; full list of members 7 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2004 accounts Annual Accounts 7 Buy now
19 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
14 Jul 2003 annual-return Return made up to 04/07/03; full list of members 8 Buy now
04 Jun 2003 accounts Annual Accounts 6 Buy now
19 Dec 2002 capital Ad 07/12/02--------- £ si 100@1=100 £ ic 100/200 3 Buy now
19 Dec 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
19 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2002 annual-return Return made up to 04/07/02; full list of members 7 Buy now
09 May 2002 accounts Annual Accounts 2 Buy now
08 Feb 2002 annual-return Return made up to 04/07/01; full list of members 6 Buy now
01 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Feb 2002 address Registered office changed on 01/02/02 from: 10A otley road leeds west yorkshire LS6 2AD 1 Buy now
13 Nov 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2001 dissolution Withdrawal of application for striking off 1 Buy now
04 Sep 2001 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2001 dissolution Application for striking-off 1 Buy now
04 Jul 2000 incorporation Incorporation Company 19 Buy now