416 PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Rachel Bridget Barrow as a director on 2021-09-01

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/11/2114 November 2021 Appointment of Mrs Gillian Faith Phillips as a director on 2021-11-01

View Document

14/11/2114 November 2021 Director's details changed for Mrs Jillian Mary Dean on 2021-11-01

View Document

14/11/2114 November 2021 Termination of appointment of David Ernest Barrow as a director on 2021-11-01

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/03/1619 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/03/1619 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/01/154 January 2015 DIRECTOR APPOINTED MR DAVID ERNEST BARROW

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MS RACHEL BRIDGET BARROW

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMIE EUSTACE

View Document

28/07/1228 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE EUSTACE

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA WINNIE CUTTS / 01/01/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EUSTACE / 01/01/2010

View Document

13/03/1013 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE HUMPHRIES / 01/01/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARY DEAN / 01/01/2010

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN DEAN / 01/03/2009

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE HUMPHRIES / 01/03/2009

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORHOUSE / 01/03/2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE EUSTACE / 01/03/2009

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMA CUTTS / 01/03/2009

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/02/051 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/044 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/02/034 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/06/027 June 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/03/98; CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/94

View Document

11/03/9711 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 EXEMPTION FROM APPOINTING AUDITORS 01/12/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/94

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/01/949 January 1994 EXEMPTION FROM APPOINTING AUDITORS 01/12/93

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/01/935 January 1993 EXEMPTION FROM APPOINTING AUDITORS 15/12/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S1 2EL

View Document

03/09/913 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9125 July 1991 COMPANY NAME CHANGED IMCO (191) LIMITED CERTIFICATE ISSUED ON 26/07/91

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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