Priestfield Property Services Ltd was registered on 11 September 2007 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Craven, Colin Alexander, Mitchinson, David John are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHINSON, David John | 11 September 2007 | 28 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAVEN, Colin Alexander | 11 September 2007 | 28 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
PSC04 - N/A | 27 March 2019 | |
PSC07 - N/A | 27 March 2019 | |
TM01 - Termination of appointment of director | 27 March 2019 | |
TM02 - Termination of appointment of secretary | 27 March 2019 | |
TM02 - Termination of appointment of secretary | 27 March 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 08 December 2016 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH03 - Change of particulars for secretary | 17 September 2014 | |
CH03 - Change of particulars for secretary | 17 September 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 11 November 2013 | |
AD01 - Change of registered office address | 16 August 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH03 - Change of particulars for secretary | 04 January 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
AA - Annual Accounts | 27 July 2009 | |
225 - Change of Accounting Reference Date | 13 February 2009 | |
363a - Annual Return | 17 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
NEWINC - New incorporation documents | 11 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 October 2007 | Outstanding |
N/A |