01 PROPERTY SERVICES LTD - COWFOLD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-10-10 View Report
Gazette. Gazette notice compulsory. 2023-09-12 View Report
Accounts. Accounts type unaudited abridged. 2023-07-03 View Report
Officers. Termination date: 2022-06-30. Officer name: Gillian Elizabeth Lower. 2023-02-27 View Report
Accounts. Accounts type unaudited abridged. 2022-12-02 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Persons with significant control. Psc name: 01 Property Group Ltd. Change date: 2022-06-20. 2022-06-20 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2022-06-20. 2022-06-20 View Report
Officers. Change date: 2022-06-20. Officer name: Mr Mark Glen Lower. 2022-06-20 View Report
Officers. Change date: 2022-06-20. Officer name: Mrs Gillian Elizabeth Lower. 2022-06-20 View Report
Accounts. Accounts type unaudited abridged. 2021-12-06 View Report
Address. Change date: 2021-12-03. Old address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England. New address: The Courtyard House Horsham Road Cowfold RH13 8BX. 2021-12-03 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Persons with significant control. Change date: 2021-05-21. Psc name: 01 Property Group Ltd. 2021-06-25 View Report
Officers. Officer name: Mrs Gillian Elizabeth Lower. Change date: 2021-06-25. 2021-06-25 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2021-06-25. 2021-06-25 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2021-04-21. 2021-06-25 View Report
Address. Old address: The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB. New address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP. Change date: 2021-04-26. 2021-04-26 View Report
Accounts. Accounts type unaudited abridged. 2021-03-29 View Report
Confirmation statement. Statement with updates. 2020-06-22 View Report
Accounts. Accounts type unaudited abridged. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2019-06-27 View Report
Accounts. Accounts type unaudited abridged. 2019-02-13 View Report
Confirmation statement. Statement with updates. 2018-06-21 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2018-06-01. 2018-06-21 View Report
Accounts. Accounts type unaudited abridged. 2018-03-13 View Report
Officers. Officer name: Mrs Gillian Elizabeth Lower. Change date: 2017-07-08. 2017-07-14 View Report
Officers. Officer name: Mrs Gillian Elizabeth Lower. Change date: 2017-07-14. 2017-07-14 View Report
Officers. Change date: 2017-07-08. Officer name: Mr Mark Glen Lower. 2017-07-14 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2017-07-14. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Officers. Officer name: Mr Mark Glen Lower. Change date: 2015-04-01. 2015-04-01 View Report
Officers. Change date: 2015-04-01. Officer name: Mrs Gillian Elizabeth Lower. 2015-04-01 View Report
Officers. Change date: 2015-04-01. Officer name: Mr Mark Glen Lower. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-03-18 View Report
Address. Change date: 2013-11-25. Old address: 64 St. James's Street Brighton East Sussex BN2 1PJ England. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type total exemption small. 2013-03-15 View Report
Change of name. Description: Company name changed 01 property maintenance LTD\certificate issued on 21/11/12. 2012-11-21 View Report
Resolution. Description: Resolutions. 2012-11-06 View Report
Change of name. Change of name notice. 2012-11-06 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type total exemption small. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report