Advanced company searchLink opens in new window

PROPERTY WEEKLY SERIES LIMITED

Company number 05933178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
11 Feb 2019 AP03 Appointment of Mr Alastair James Manson as a secretary on 16 January 2019
30 Jan 2019 TM02 Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with updates
12 Oct 2018 AP01 Appointment of Mr Danny Cammiade as a director on 6 September 2018
20 Sep 2018 TM01 Termination of appointment of Wendy Diane Craig as a director on 6 September 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
15 Sep 2017 CH01 Director's details changed for Sir Raymond Stanley Tindle on 14 September 2017
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
14 Sep 2017 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 6 April 2016
07 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
08 Feb 2017 CH01 Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
09 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 13/09/2016
15 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/12/2016
09 Feb 2016 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
23 Dec 2015 AA Full accounts made up to 31 March 2015
15 Dec 2015 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
29 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
21 Jul 2015 TM01 Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015