INSTANTYEAR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

04/09/204 September 2020 CORPORATE SECRETARY APPOINTED KITES PROPERTY SERVICES LIMITED

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O BLUEHOUSE PROPERTY MANAGEMENT LTD FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DORSET DT5 1LY ENGLAND

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARK DUPOUX / 06/02/2017

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O BLUEHOUSE PROPERTY MANAGEMENT 32 HIGH STREET BLUEHOUSE PROPERTY MANAGEMENT HIGH STREET BAGSHOT SURREY GU19 5AZ

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM FLAT 3 11 NETLEY STREET FARNBOROUGH HAMPSHIRE GU14 6AH ENGLAND

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC HANNANT

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS CATHRIN MARY WOODS

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON WILKINSON

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR JEAN-MARK DUPOUX

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE LUCAS

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAVIS INKER

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS PATRICIA INKER / 01/10/2009

View Document

09/10/099 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN WILKINSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HANNANT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LUCAS / 01/10/2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SHARON ANN WILKINSON

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MELANIE LUCAS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 3 PIPERS CROFT CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6PF

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 5(FIVE) ALEXANDRA CLOSE 9 NETLEY STREET FARNBOROUGH HANTS GU14 6AH

View Document

16/10/9716 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 4 ALEXANDRA CLOSE NETLEY STREET FARNBOROUGH HAMPSHIRE GU14 6AH

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

21/06/9421 June 1994 EXEMPTION FROM APPOINTING AUDITORS 15/06/94

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

31/05/9431 May 1994 FIRST GAZETTE

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: FLAT 5,ALEXANDRA CLOSE NETLEY STREET FARNBOROUGH HAMPSHIRE

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED

View Document

13/04/9313 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/923 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/10/917 October 1991 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