AND CO PROPERTY SERVICES LTD

Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England
StatusACTIVE
Company No.07205934
CategoryPrivate Limited Company
Incorporated29 Mar 2010
Age14 years, 30 days
JurisdictionEngland Wales

SUMMARY

AND CO PROPERTY SERVICES LTD is an active private limited company with number 07205934. It was incorporated 14 years, 30 days ago, on 29 March 2010. The company address is Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England.



Company Fillings

Appoint person director company with name date

Date: 03 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Paul Leonard Aitchison

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Accounts

Type: AA01

New date: 2024-01-19

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brian Cook

Appointment date: 2024-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kavanagh

Appointment date: 2024-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-19

Officer name: Mr Paul Leonard Aitchison

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Roland Thomas

Termination date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stuart Duncan Steptoe

Termination date: 2024-01-19

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alexander and Co Group Limited

Change date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

Old address: 27 Sheep Street Bicester OX26 6JF England

New address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072059340001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Broomham

Termination date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072059340001

Charge creation date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Broomham

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr Daniel Stuart Duncan Steptoe

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-28

Psc name: Kaleidoscope Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England

New address: 27 Sheep Street Bicester OX26 6JF

Change date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: 9 Minton Place Victoria Road Bicester OX26 6QB England

New address: 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: 9 Minton Place Victoria Road Bicester OX26 6QB

Change date: 2016-10-28

Old address: 48 High Street South Dunstable Beds LU6 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr George Roland Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr George Roland Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey George Alexander

Termination date: 2014-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Susan Lesley Alexander

Documents

View document PDF

Re registration memorandum articles

Date: 13 Oct 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration private unlimited to private limited company

Date: 13 Oct 2014

Category: Change-of-name

Type: RR06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Lesley Alexander

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey George Alexander

Documents

View document PDF

Termination director company

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Incorporation company

Date: 29 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARUDAN UK LIMITED

UNIT 1 SECURIPARC,ALFRETON,DE55 4HG

Number:04085727
Status:ACTIVE
Category:Private Limited Company

CHARLES WRIGHT & SONS LIMITED

CHURCH END,BOSTON,PE22 9NU

Number:00503093
Status:ACTIVE
Category:Private Limited Company

MZJ1910 LTD

VERNON HOUSE VERNON HOUSE,DERBY,DE1 1FR

Number:11367113
Status:ACTIVE
Category:Private Limited Company

NEW WOOD PROPERTIES LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:04869304
Status:LIQUIDATION
Category:Private Limited Company

S2 PROPERTY LIMITED

NEWTON HOUSE,INSCH,AB52 6SL

Number:SC293978
Status:ACTIVE
Category:Private Limited Company

SANDERSON SOLUTIONS LTD

12 CRAIGLAW,BROXBURN,EH52 6LU

Number:SC546965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source