IN-TOUCH PROPERTY RENTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 5 Cumberland Avenue Nantwich CW5 6HA England to 19 Park Road Lytham St. Annes FY8 1PW on 2024-08-07

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

28/12/2228 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

31/12/2131 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Chartwell Middlewich Road Crewe CW2 8SD United Kingdom to 5 Cumberland Avenue Nantwich CW5 6HA on 2021-10-13

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

18/07/1918 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104831000003

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104831000004

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104831000001

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104831000002

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY MARK ELSTON

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MISS KIRSTY ROGERSON

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/11/1715 November 2017 CESSATION OF MARK WILLIAM ARDEL ELSTON AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF SUSAN JAYNE ELSTON AS A PSC

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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