TOTAL PROPERTY SOLUTIONS LIMITED

06772666
GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 10 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 10 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 10 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2020 accounts Annual Accounts 10 Buy now
14 Aug 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Mar 2020 officers Appointment of director (Mrs Judith Ashley) 2 Buy now
06 Mar 2020 capital Notice of name or other designation of class of shares 2 Buy now
05 Mar 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Mar 2020 resolution Resolution 29 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 10 Buy now
19 Mar 2019 officers Appointment of director (Mr Martin Jason Ashley) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Lisa Jane Bunce) 2 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2019 officers Change of particulars for director (Mr James Stuart Bunce) 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 10 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 10 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Annual Accounts 8 Buy now
06 Jan 2016 annual-return Annual Return 10 Buy now
16 Jul 2015 accounts Annual Accounts 9 Buy now
14 Jul 2015 resolution Resolution 2 Buy now
15 Jan 2015 annual-return Annual Return 10 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 annual-return Annual Return 10 Buy now
08 Jan 2014 officers Appointment of director (Mrs Lesley Newton) 2 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Christopher Mark Newton) 2 Buy now
08 Jan 2014 officers Change of particulars for director (Julie Gilderthorp-Dale) 2 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Neal Andrew Dale) 2 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 annual-return Annual Return 9 Buy now
06 Jun 2012 accounts Annual Accounts 7 Buy now
16 May 2012 capital Notice of name or other designation of class of shares 2 Buy now
16 May 2012 resolution Resolution 23 Buy now
28 Dec 2011 annual-return Annual Return 9 Buy now
28 Dec 2011 officers Appointment of director (Mr Christopher Mark Newton) 2 Buy now
20 May 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
12 May 2010 accounts Annual Accounts 6 Buy now
03 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for director (Julie Gilderthorp-Dale) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Mr Neal Dale) 2 Buy now
18 Dec 2009 address Change Sail Address Company 1 Buy now
18 Dec 2009 officers Change of particulars for director (Lisa Jane Bunce) 2 Buy now
22 May 2009 officers Director appointed lisa jane bunce 2 Buy now
22 May 2009 officers Director appointed julie gilderthorp-dale 2 Buy now
15 Dec 2008 incorporation Incorporation Company 13 Buy now