PROPERTY CARE CONSULTANTS LTD
Status | ACTIVE |
Company No. | 09258543 |
Category | Private Limited Company |
Incorporated | 10 Oct 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
PROPERTY CARE CONSULTANTS LTD is an active private limited company with number 09258543. It was incorporated 9 years, 9 months ago, on 10 October 2014. The company address is Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Cessation of a person with significant control
Date: 18 Oct 2023
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Mary Usha Hickman
Cessation date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-21
Officer name: Mrs Rachel Mary Usha Hickman
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-21
Officer name: Mr Benjamin Scott Devereux Hickman
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-21
Psc name: Mrs Rachel Mary Usha Hickman
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-21
Psc name: Mr Benjamin Scott Devereux Hickman
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-03
Officer name: Mrs Rachel Mary Usha Hickman
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-03
Officer name: Mr Benjamin Scott Devereux Hickman
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-03
Psc name: Mrs Rachel Mary Usha Hickman
Documents
Change to a person with significant control
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-03
Psc name: Mr Benjamin Scott Devereux Hickman
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-03
Old address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
New address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-16
Psc name: Mrs Rachel Mary Usha Hickman
Documents
Change to a person with significant control
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-16
Psc name: Mr Benjamin Scott Devereux Hickman
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mrs Rachel Mary Usha Hickman
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-16
Officer name: Mr Benjamin Scott Devereux Hickman
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-16
Old address: 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG England
New address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 200 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-20
Old address: 22 Tavistock Avenue Ampthill Bedford MK45 2RY England
New address: 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: 41 the Glebe Clapham Bedford MK41 6GB England
New address: 22 Tavistock Avenue Ampthill Bedford MK45 2RY
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Mary Usha Hickman
Appointment date: 2016-04-06
Documents
Change account reference date company previous extended
Date: 13 May 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: 57 Woodcote Bedford MK41 8EL
New address: 41 the Glebe Clapham Bedford MK41 6GB
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Some Companies
2 HIGH CROSS ROAD,STOCKTON-ON-TEES,TS17 0NU
Number: | 08447776 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 WEIRDALE AVENUE,LONDON,N20 0AJ
Number: | 11857851 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE HOUSE WORKSOP ROAD,CHESTERFIELD,S43 4TD
Number: | 11636382 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLINGS HILL,HEREFORD,HR1 4RF
Number: | OC419696 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
99 THE MORESBY TOWER ADMIRALS QUAY,SOUTHAMPTON,SO14 3LG
Number: | 09079063 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BLANDFORD COURT ST. PETER'S WAY,LONDON,N1 4SA
Number: | 09619073 |
Status: | ACTIVE |
Category: | Private Limited Company |