Advent Property Services Ltd was founded on 12 June 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Advent Property Services Ltd. The current directors of the company are listed as Jeffrey Garbett, Margaret Ann, Jeffrey-garbett, Alan Charles, Welsh, Anne Margaret, Welsh, Robert Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFREY GARBETT, Margaret Ann | 12 June 2001 | - | 1 |
JEFFREY-GARBETT, Alan Charles | 01 June 2017 | - | 1 |
WELSH, Anne Margaret | 01 April 2013 | - | 1 |
WELSH, Robert Michael | 12 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 12 June 2020 | |
PSC01 - N/A | 09 October 2019 | |
PSC09 - N/A | 09 October 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 16 July 2018 | |
CS01 - N/A | 21 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2017 | |
SH01 - Return of Allotment of shares | 10 July 2017 | |
SH01 - Return of Allotment of shares | 10 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2017 | |
PSC08 - N/A | 06 July 2017 | |
CS01 - N/A | 30 June 2017 | |
SH01 - Return of Allotment of shares | 30 June 2017 | |
SH01 - Return of Allotment of shares | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AA - Annual Accounts | 23 June 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 12 July 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
RESOLUTIONS - N/A | 11 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 11 December 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 05 July 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 01 August 2002 | |
225 - Change of Accounting Reference Date | 06 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
NEWINC - New incorporation documents | 12 June 2001 |