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 |