DEBBIE THOMPSON PROPERTY (SERVICES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Anthony Stewart Wells as a secretary on 2024-06-01

View Document

18/04/2418 April 2024 Registered office address changed from Suite 16 4th Floor Amp House Dingwall Road Croydon CR0 2LX England to Concorde House, 18 Margaret Street, Brighton Margaret Street Kemp Town Brighton East Sussex BN2 1TS on 2024-04-18

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Director's details changed for Ms Deborah Mulungye on 2022-03-31

View Document

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

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-30

View Document

21/10/2221 October 2022 Change of details for Ms Deborah Marie Mulungye as a person with significant control on 2022-10-21

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MULUNGYE / 19/12/2014

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MULUNGYE / 01/11/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MULUNGYE / 11/12/2014

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM KEEPERS ACCOUNTANCY 7 STANFORD TERRACE STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 7 STANFORD TERRACE STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 113 POPLAR AVENUE HANGLETON HOVE EAST SUSSEX BN3 8PJ

View Document

29/12/0929 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MULUNGYE / 29/12/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 18 KENNETH MCKEE PLAIN NORWICH NORFOLK NR2 2TH

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 214 CHURCH ROAD HOVE SUSSEX BN3 2DJ

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED THE SPANISH PROPERTY SHOP LIMITE D CERTIFICATE ISSUED ON 13/10/05

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 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