AND CO PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 07205934 |
Category | Private Limited Company |
Incorporated | 29 Mar 2010 |
Age | 14 years, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072059340001
Documents
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
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
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
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
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
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
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
Resolution
Date: 23 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Re registration memorandum articles
Date: 13 Oct 2014
Category: Incorporation
Type: MAR
Documents
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
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
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
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
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
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Lesley Alexander
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey George Alexander
Documents
Termination director company
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Some Companies
UNIT 1 SECURIPARC,ALFRETON,DE55 4HG
Number: | 04085727 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH END,BOSTON,PE22 9NU
Number: | 00503093 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNON HOUSE VERNON HOUSE,DERBY,DE1 1FR
Number: | 11367113 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | 04869304 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEWTON HOUSE,INSCH,AB52 6SL
Number: | SC293978 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRAIGLAW,BROXBURN,EH52 6LU
Number: | SC546965 |
Status: | ACTIVE |
Category: | Private Limited Company |