FINALNUMBER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

28/03/2528 March 2025 Director's details changed for Mr Adrian David James on 2025-03-27

View Document

28/03/2528 March 2025 Termination of appointment of Brian James Marchand Edmunds as a director on 2025-02-11

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Termination of appointment of Janet Margaret Cremlyn as a director on 2024-10-19

View Document

21/10/2421 October 2024 Appointment of Mr Adrian David James as a director on 2024-10-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

15/04/2415 April 2024 Appointment of Mr Roger Charles Rumble as a secretary on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Victoria Anne Plumridge as a secretary on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from C/O Victoria Plumridge 1 Nunns Close Coggeshall Colchester CO6 1AN England to 5 Nunns Close Coggeshall Colchester CO6 1AN on 2024-04-09

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS MERIEL BARCLAY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS JANET MARGARET CREMLYN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD SHEARMAN

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM OLD ORCHARD HOUSE NUNNS CLOSE, COGGESHALL COLCHESTER ESSEX CO6 1AN

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES MARCHAND EDMUNDS / 28/06/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR CEDRIC MULLIS

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD SHEARMAN / 28/06/2016

View Document

07/10/157 October 2015 SECRETARY APPOINTED VICTORIA ANNE PLUMRIDGE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY CEDRIC MULLIS

View Document

07/10/157 October 2015 DIRECTOR APPOINTED STEVE ANDREW STACEY

View Document

11/09/1511 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 02/06/14 NO CHANGES

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CREMLYN

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 02/06/13 NO CHANGES

View Document

20/02/1320 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 02/06/12 FULL LIST AMEND

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 02/06/11 NO CHANGES

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARLENE KENNEDY

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED CEDRIC LIONEL MULLIS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER RUMBLE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/06/07; CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 02/06/99; CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: PRITCHARD JOYCE AND HINDS, ST BRIDES HOUSE, 32 HIGH STREET, BECKENHAM KENT BR3 1AY

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

02/06/932 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • XGENERATION CODERS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company