CLAIMTERM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Mary Frances Schofield as a director on 2025-07-15

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Termination of appointment of Marjorie Irene Dyke as a director on 2023-07-31

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

19/05/2319 May 2023 Director's details changed for Marjorie Irene Dyke on 2023-05-17

View Document

19/05/2319 May 2023 Director's details changed for Mr Alan Thomas Buckland on 2023-05-17

View Document

19/05/2319 May 2023 Director's details changed for Mr Paul Richard Belliss on 2023-05-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Gerard Stott on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Alpha Housing Services Ltd on 2022-10-10

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-12-31

View Document

18/07/2118 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 APPOINTMENT TERMINATED, SECRETARY IRENE WILKES

View Document

20/11/2020 November 2020 CORPORATE SECRETARY APPOINTED ALPHA HOUSING SERVICES LTD

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM ST. GEORGES HOUSE GREENHILL SHERBORNE DORSET DT9 4HF

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS SUSAN JUDITH RIPLEY

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR GERARD STOTT

View Document

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

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HUMPHRY BAKER

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/05/1627 May 2016 17/05/16 NO MEMBER LIST

View Document

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 17/05/15 NO MEMBER LIST

View Document

04/11/144 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE WILKES

View Document

27/05/1427 May 2014 SAIL ADDRESS CREATED

View Document

27/05/1427 May 2014 17/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MARJORIE IRENE DYKE

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MARY FRANCES SCHOFIELD

View Document

02/05/142 May 2014 DIRECTOR APPOINTED ALAN THOMAS BUCKLAND

View Document

02/05/142 May 2014 DIRECTOR APPOINTED GILLIAN MARY LYELL HUMPHRY BAKER

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY PARAGON FLAT MANAGEMENT LIMITED

View Document

22/08/1322 August 2013 SECRETARY APPOINTED IRENE EUNICE WILKES

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O PARAGON FLAT MANAGEMENT T/A SHERWOODS SHERWOODS GREENHILL SHERBORNE DORSET DT9 4HF UNITED KINGDOM

View Document

24/07/1324 July 2013 17/05/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 17/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY IRENE WILKES

View Document

23/05/1223 May 2012 CORPORATE SECRETARY APPOINTED PARAGON FLAT MANAGEMENT LIMITED

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM PORTER DODSON THE ABBEY CLOSE SHERBORNE DORSET DT9 3LH

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 17/05/11 NO MEMBER LIST

View Document

09/07/109 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BELLISS / 17/05/2010

View Document

16/06/1016 June 2010 17/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE EUNICE WILKES / 17/05/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GRAHAM

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE EUNICE WILKES / 24/11/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE EUNICE WILKES / 24/11/2009

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 2 SAFFRON COURT THE AVENUE SHERBORNE DORSET DT9 3AH

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

06/09/996 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 17/05/98

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 ANNUAL RETURN MADE UP TO 17/05/97

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 ANNUAL RETURN MADE UP TO 17/05/96

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 ANNUAL RETURN MADE UP TO 17/05/95

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 ANNUAL RETURN MADE UP TO 25/06/90

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 01/08/89

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

09/05/889 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/10/8713 October 1987 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