5TH PROPERTY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

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

View Accounts

06/01/236 January 2023 Director's details changed for Mrs Jill Alexandra Aubrey on 2023-01-01

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGHTINGALE PURPOSE TRUST

View Document

18/12/1918 December 2019 CESSATION OF KHALID ALI ALTURKI AS A PSC

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON PRYCE / 31/05/2019

View Document

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

View Accounts

25/10/1825 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 406247

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/10/183 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ALEXANDRA HOLMES / 21/12/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O JILL HOLMES 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/134 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

04/10/134 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MRS JILL ALEXANDRA HOLMES

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE DIGBY

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR GEORGE RICHARD WINGFIELD DIGBY

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WINGFIELD DIGBY / 11/08/2011

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 17 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON PRYCE / 09/07/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/04/099 April 2009 AUDITOR'S RESIGNATION

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 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