Propertycare Services (North West) Ltd was registered on 28 September 1994 and has its registered office in Liverpool. We don't currently know the number of employees at this business. This business has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINSTEED, David James | 28 September 1994 | - | 1 |
JONES, Leslie Maurice | 28 September 1994 | 01 March 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILLINGSWORTH, Susan Anne | 24 March 1997 | 12 September 1997 | 1 |
JONES, Veronica | 28 September 1994 | 01 March 1997 | 1 |
TAYLOR, Denise | 12 September 1997 | 06 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 27 February 2020 | |
AD01 - Change of registered office address | 26 February 2020 | |
CH01 - Change of particulars for director | 10 January 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 17 July 2019 | |
TM02 - Termination of appointment of secretary | 13 November 2018 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 07 October 2015 | |
CH03 - Change of particulars for secretary | 07 October 2015 | |
CH03 - Change of particulars for secretary | 06 October 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 29 August 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 11 May 2002 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 12 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 31 August 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 26 October 1998 | |
287 - Change in situation or address of Registered Office | 26 October 1998 | |
AA - Annual Accounts | 09 January 1998 | |
363s - Annual Return | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
363s - Annual Return | 03 October 1996 | |
AA - Annual Accounts | 21 August 1996 | |
395 - Particulars of a mortgage or charge | 05 January 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1995 | |
363s - Annual Return | 19 October 1995 | |
395 - Particulars of a mortgage or charge | 11 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 30 September 1994 | |
NEWINC - New incorporation documents | 28 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 April 2002 | Outstanding |
N/A |
Legal charge | 22 December 1995 | Outstanding |
N/A |
Legal charge | 06 November 1995 | Outstanding |
N/A |
Debenture | 01 August 1995 | Outstanding |
N/A |