Accounts. Accounts type unaudited abridged. |
2023-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-22 |
View Report |
Persons with significant control. Psc name: Heather Murray. Notification date: 2022-06-01. |
2022-09-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-24 |
View Report |
Officers. Appointment date: 2021-09-14. Officer name: Mrs Heather Murray. |
2021-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-25 |
View Report |
Accounts. Accounts type dormant. |
2020-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-20 |
View Report |
Resolution. Description: Resolutions. |
2019-09-16 |
View Report |
Address. Old address: Grosvenor House, 22 Grafton Street, Altrincham Cheshire WA14 1DU. New address: 22 Ennerdale Drive Sale M33 5NE. Change date: 2019-09-16. |
2019-09-16 |
View Report |
Officers. Officer name: Regional Property Solutions Limited. Termination date: 2019-09-16. |
2019-09-16 |
View Report |
Accounts. Accounts type dormant. |
2019-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-10 |
View Report |
Accounts. Accounts type dormant. |
2018-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-01 |
View Report |
Accounts. Accounts type dormant. |
2017-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type dormant. |
2016-04-18 |
View Report |
Accounts. Accounts type dormant. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-14 |
View Report |
Accounts. Accounts type dormant. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type dormant. |
2014-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-16 |
View Report |
Accounts. Accounts type dormant. |
2013-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Accounts. Accounts type dormant. |
2012-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-22 |
View Report |
Officers. Officer name: Mr Charles Hulme Hollins Murray. |
2011-11-02 |
View Report |
Officers. Officer name: Charles Murray. |
2011-11-02 |
View Report |
Accounts. Accounts type dormant. |
2011-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-25 |
View Report |
Accounts. Accounts type dormant. |
2010-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-26 |
View Report |
Officers. Officer name: Regional Property Solutions Limited. Change date: 2009-10-02. |
2009-11-26 |
View Report |
Accounts. Accounts type dormant. |
2009-09-07 |
View Report |
Annual return. Legacy. |
2008-12-03 |
View Report |
Officers. Description: Director's change of particulars / regional property solutions LIMITED / 02/01/2008. |
2008-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-29 |
View Report |
Annual return. Legacy. |
2007-12-13 |
View Report |
Address. Description: Location of debenture register. |
2007-12-13 |
View Report |
Address. Description: Location of register of members. |
2007-12-13 |
View Report |
Address. Description: Registered office changed on 13/12/07 from: 1-5 the downs altrincham cheshire WA14 2QD. |
2007-12-13 |
View Report |
Accounts. Accounts type dormant. |
2007-10-03 |
View Report |
Annual return. Legacy. |
2006-11-23 |
View Report |
Accounts. Accounts type dormant. |
2006-09-21 |
View Report |