LUPINTAILOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/07/231 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/07/214 July 2021 Appointment of Jennifer Mary Cross as a director on 2021-07-04

View Document

04/07/214 July 2021 Micro company accounts made up to 2020-10-31

View Document

04/07/214 July 2021 Termination of appointment of Hannah Cara Jackson as a director on 2021-07-03

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 DIRECTOR APPOINTED MRS HANNAH CARA JACKSON

View Document

22/07/1722 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/09/1618 September 2016 DIRECTOR APPOINTED MRS ELIZABETH COCKS

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MR CLIVE VICTOR HUGHES

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MRS BALWINDER CHANA

View Document

11/09/1611 September 2016 DIRECTOR APPOINTED MR RUSSELL DEAN EARNSHAW

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 31/10/15 NO MEMBER LIST

View Document

05/10/155 October 2015 DIRECTOR APPOINTED ANDREW JOHN ORR-EWING

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/155 October 2015 31/10/11

View Document

05/10/155 October 2015 COMPANY RESTORED ON 05/10/2015

View Document

05/10/155 October 2015 31/10/12

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/10/155 October 2015 31/10/13

View Document

05/10/155 October 2015 31/10/09

View Document

05/10/155 October 2015 31/10/14

View Document

05/10/155 October 2015 31/10/10

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O HAZELVINE PROPERTY MANAGEMENT THOMASBOURNE LODGE SUITE 4 STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/08/114 August 2011 BONA VACANTIA DISCLAIMER

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES TARR

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 133 ST GEORGES ROAD HOTWELLS BRISTOL BS1 5UW

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH ENGLAND

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BURNAND

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL BURNAND

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 31/10/08

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR TOBY BALLARD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY TOBY BALLARD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL VINEY

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ROBERT GEORGE BURNAND

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED NIGEL FRANCIS BURNAND

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM C/O LINDEN HOMES WESTERN LTD THE JACOBS BUILDING BERKELEY PLACE BRISTOL BS8 1EH

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

24/11/0424 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 31/10/02

View Document

24/06/0324 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/06/0310 June 2003 FIRST GAZETTE

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/10/0131 October 2001 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