Download leads from Nexok and grow your business. Find out more

PSH (Croydon) Limited

Documents

Total Documents178
Total Pages1,008

Filing History

17 October 2023Notification of Portman Square Holdings Ltd as a person with significant control on 1 October 2023
17 October 2023Cessation of Geoffrey Randall as a person with significant control on 30 September 2023
12 July 2023Previous accounting period extended from 23 June 2023 to 30 June 2023
25 May 2023Confirmation statement made on 30 April 2023 with no updates
16 December 2022Unaudited abridged accounts made up to 23 June 2022
4 May 2022Confirmation statement made on 30 April 2022 with no updates
19 October 2021Unaudited abridged accounts made up to 23 June 2021
4 October 2021Appointment of Mrs Claire Laura Gray as a secretary on 1 October 2021
4 October 2021Termination of appointment of Catherine Doig as a secretary on 1 October 2021
3 June 2021Confirmation statement made on 30 April 2021 with no updates
3 June 2021Termination of appointment of Anthony Paul Oakley as a director on 29 April 2021
8 January 2021Unaudited abridged accounts made up to 23 June 2020
6 May 2020Confirmation statement made on 30 April 2020 with no updates
18 February 2020Unaudited abridged accounts made up to 23 June 2019
1 May 2019Confirmation statement made on 30 April 2019 with no updates
16 November 2018Total exemption full accounts made up to 23 June 2018
2 May 2018Confirmation statement made on 30 April 2018 with no updates
6 December 2017Unaudited abridged accounts made up to 23 June 2017
6 December 2017Unaudited abridged accounts made up to 23 June 2017
10 May 2017Confirmation statement made on 30 April 2017 with updates
10 May 2017Confirmation statement made on 30 April 2017 with updates
5 December 2016Full accounts made up to 23 June 2016
5 December 2016Full accounts made up to 23 June 2016
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
17 February 2016Full accounts made up to 23 June 2015
17 February 2016Full accounts made up to 23 June 2015
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
18 November 2014Full accounts made up to 23 June 2014
18 November 2014Full accounts made up to 23 June 2014
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
23 January 2014Full accounts made up to 23 June 2013
23 January 2014Full accounts made up to 23 June 2013
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
12 March 2013Registered office address changed from 30 Westview Road Warlingham Surrey CR6 9JD on 12 March 2013
12 March 2013Director's details changed for Mr Geoffrey Randall on 12 March 2013
12 March 2013Registered office address changed from 30 Westview Road Warlingham Surrey CR6 9JD on 12 March 2013
12 March 2013Director's details changed for Mr Geoffrey Randall on 12 March 2013
12 March 2013Director's details changed for Mr Geoffrey Randall on 12 March 2013
12 March 2013Director's details changed for Mr Geoffrey Randall on 12 March 2013
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
9 January 2013Appointment of Mr Yaser Hachem Martini as a director
9 January 2013Resolutions
  • RES13 ‐ Re banking documents approved and other co business 18/12/2012
9 January 2013Resolutions
  • RES13 ‐ Re banking documents approved and other co business 18/12/2012
9 January 2013Appointment of Mr Yaser Hachem Martini as a director
4 January 2013Particulars of a mortgage or charge / charge no: 16
4 January 2013Particulars of a mortgage or charge / charge no: 15
4 January 2013Particulars of a mortgage or charge / charge no: 15
4 January 2013Particulars of a mortgage or charge / charge no: 16
22 October 2012Full accounts made up to 23 June 2012
22 October 2012Full accounts made up to 23 June 2012
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
11 January 2012Full accounts made up to 23 June 2011
11 January 2012Full accounts made up to 23 June 2011
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
17 November 2010Full accounts made up to 23 June 2010
17 November 2010Full accounts made up to 23 June 2010
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
1 March 2010Full accounts made up to 23 June 2009
1 March 2010Full accounts made up to 23 June 2009
25 February 2010Registered office address changed from 133 Ebury Street London SW1W 9QU on 25 February 2010
25 February 2010Registered office address changed from 133 Ebury Street London SW1W 9QU on 25 February 2010
2 June 2009Return made up to 30/04/09; full list of members
2 June 2009Return made up to 30/04/09; full list of members
19 February 2009Full accounts made up to 23 June 2008
19 February 2009Full accounts made up to 23 June 2008
14 May 2008Return made up to 30/04/08; full list of members
14 May 2008Return made up to 30/04/08; full list of members
14 February 2008Full accounts made up to 23 June 2007
14 February 2008Full accounts made up to 23 June 2007
1 May 2007Return made up to 30/04/07; full list of members
1 May 2007Return made up to 30/04/07; full list of members
3 February 2007Full accounts made up to 23 June 2006
3 February 2007Full accounts made up to 23 June 2006
3 May 2006Return made up to 30/04/06; full list of members
3 May 2006Return made up to 30/04/06; full list of members
23 January 2006Full accounts made up to 23 June 2005
23 January 2006Full accounts made up to 23 June 2005
30 September 2005Particulars of mortgage/charge
30 September 2005Particulars of mortgage/charge
30 September 2005Particulars of mortgage/charge
30 September 2005Particulars of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
16 September 2005Declaration of satisfaction of mortgage/charge
10 May 2005Return made up to 30/04/05; full list of members
10 May 2005Return made up to 30/04/05; full list of members
21 January 2005Full accounts made up to 23 June 2004
21 January 2005Full accounts made up to 23 June 2004
11 May 2004Return made up to 30/04/04; full list of members
11 May 2004Return made up to 30/04/04; full list of members
1 February 2004Full accounts made up to 23 June 2003
1 February 2004Full accounts made up to 23 June 2003
8 July 2003Return made up to 30/04/03; full list of members
8 July 2003Return made up to 30/04/03; full list of members
4 March 2003Full accounts made up to 23 June 2002
4 March 2003Full accounts made up to 23 June 2002
30 April 2002Return made up to 30/04/02; full list of members
30 April 2002Return made up to 30/04/02; full list of members
12 February 2002Company name changed psh (christopher wren yard) limi ted\certificate issued on 12/02/02
12 February 2002Company name changed psh (christopher wren yard) limi ted\certificate issued on 12/02/02
21 January 2002Full accounts made up to 23 June 2001
21 January 2002Full accounts made up to 23 June 2001
14 May 2001Return made up to 30/04/01; full list of members
14 May 2001Return made up to 30/04/01; full list of members
29 March 2001Full accounts made up to 23 June 2000
29 March 2001Full accounts made up to 23 June 2000
1 March 2001Declaration of satisfaction of mortgage/charge
1 March 2001Declaration of satisfaction of mortgage/charge
1 March 2001Declaration of satisfaction of mortgage/charge
1 March 2001Declaration of satisfaction of mortgage/charge
15 May 2000Return made up to 30/04/00; full list of members
15 May 2000Return made up to 30/04/00; full list of members
14 February 2000Full accounts made up to 23 June 1999
14 February 2000Full accounts made up to 23 June 1999
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
28 September 1999Particulars of mortgage/charge
28 September 1999Particulars of mortgage/charge
28 September 1999Particulars of mortgage/charge
28 September 1999Particulars of mortgage/charge
28 May 1999Return made up to 30/04/99; full list of members
28 May 1999Return made up to 30/04/99; full list of members
26 January 1999Full accounts made up to 23 June 1998
26 January 1999Full accounts made up to 23 June 1998
15 December 1998Secretary's particulars changed
15 December 1998Secretary's particulars changed
7 July 1998Return made up to 30/04/98; no change of members
7 July 1998Return made up to 30/04/98; no change of members
7 October 1997Full accounts made up to 23 June 1997
7 October 1997Full accounts made up to 23 June 1997
28 June 1997Return made up to 30/04/97; no change of members
28 June 1997Return made up to 30/04/97; no change of members
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
20 May 1997Declaration of satisfaction of mortgage/charge
29 April 1997Particulars of mortgage/charge
29 April 1997Particulars of mortgage/charge
29 April 1997Particulars of mortgage/charge
29 April 1997Particulars of mortgage/charge
29 April 1997Particulars of mortgage/charge
29 April 1997Particulars of mortgage/charge
3 March 1997Accounting reference date extended from 24/03/97 to 23/06/97
3 March 1997Accounting reference date extended from 24/03/97 to 23/06/97
26 October 1996Full accounts made up to 24 March 1996
26 October 1996Full accounts made up to 24 March 1996
23 May 1996Return made up to 30/04/96; full list of members
23 May 1996Return made up to 30/04/96; full list of members
7 August 1995Particulars of mortgage/charge
7 August 1995Particulars of mortgage/charge
15 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing