Ford Property Services Ltd was founded on 22 May 1995 and are based in Altrincham in Cheshire. There is one director listed as Irby, Julian Matthew for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRBY, Julian Matthew | 23 May 2012 | 23 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 June 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
PSC05 - N/A | 18 March 2019 | |
AA - Annual Accounts | 06 October 2018 | |
PSC05 - N/A | 09 August 2018 | |
CS01 - N/A | 22 May 2018 | |
PSC09 - N/A | 19 October 2017 | |
PSC02 - N/A | 19 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 23 May 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
CH01 - Change of particulars for director | 25 October 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 24 May 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 20 August 2014 | |
TM02 - Termination of appointment of secretary | 08 August 2014 | |
AD01 - Change of registered office address | 07 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 12 September 2013 | |
CH04 - Change of particulars for corporate secretary | 14 August 2013 | |
AR01 - Annual Return | 03 June 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
CH03 - Change of particulars for secretary | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AP04 - Appointment of corporate secretary | 10 April 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AP03 - Appointment of secretary | 10 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA01 - Change of accounting reference date | 28 March 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
TM02 - Termination of appointment of secretary | 05 July 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AA01 - Change of accounting reference date | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AD01 - Change of registered office address | 31 March 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 18 June 2009 | |
363s - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 18 January 2002 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 30 May 2001 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 07 February 2000 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363s - Annual Return | 30 May 1998 | |
AA - Annual Accounts | 04 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1998 | |
395 - Particulars of a mortgage or charge | 11 September 1997 | |
363s - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 14 January 1997 | |
RESOLUTIONS - N/A | 08 November 1996 | |
RESOLUTIONS - N/A | 08 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1996 | |
363s - Annual Return | 12 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1996 | |
395 - Particulars of a mortgage or charge | 31 August 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
287 - Change in situation or address of Registered Office | 25 May 1995 | |
NEWINC - New incorporation documents | 22 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 October 2007 | Outstanding |
N/A |
Legal charge | 04 September 1997 | Fully Satisfied |
N/A |
Debenture | 25 August 1995 | Fully Satisfied |
N/A |