FINALTOTAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Jesse Gordon Gray as a director on 2025-07-30

View Document

18/03/2518 March 2025 Termination of appointment of Nicola Susan Russell as a director on 2023-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Oliver Thomas Relph as a director on 2021-06-23

View Document

13/07/2113 July 2021 Termination of appointment of Jessica Leigh Holland as a director on 2021-06-23

View Document

13/07/2113 July 2021 Appointment of Mr Jesse Gordon Gray as a director on 2021-06-23

View Document

13/07/2113 July 2021 Appointment of Ms Nicola Susan Russell as a director on 2021-06-23

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

05/04/195 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MS JESSICA LEIGH HOLLAND

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR OLIVER THOMAS RELPH

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE SPARROW

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPARROW

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, SECRETARY GENEVIEVE SPARROW

View Document

12/04/1812 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/04/1710 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/03/151 March 2015 SECRETARY APPOINTED MS GENEVIEVE ROSE SPARROW

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARD WILLIAM CARROLL SPARROW

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MS GENEVIEVE ROSE SPARROW

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, SECRETARY GILL HARVEY

View Document

01/03/151 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILL HARVEY

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/02/1212 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PARESH BARAI / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BUTLER / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI BRYNE HAMILTON / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILL JANE HARVEY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANGELA SHEA / 24/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 09/02/98; CHANGE OF MEMBERS

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 Incorporation

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information