TESTWOOD PROPERTY SERVICES LIMITED

06379367
GROUND FLOOR, CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
23 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 9 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 8 Buy now
12 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 01/09/2017 7 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 10 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 accounts Annual Accounts 5 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
16 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
07 Jul 2014 accounts Annual Accounts 4 Buy now
17 Jan 2014 officers Appointment of director (Mr John Lane) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Jacob Steinberg) 1 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 officers Termination of appointment of director (Stephen Moulsdale) 1 Buy now
14 Jun 2013 accounts Annual Accounts 4 Buy now
06 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 24/09/08; full list of members 3 Buy now
26 Jun 2008 capital Ad 24/09/07\gbp si 2@1=2\gbp ic 1/3\ 1 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX 1 Buy now
09 May 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
09 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
22 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
24 Sep 2007 incorporation Incorporation Company 12 Buy now