MOMENTUM PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Termination of appointment of Sarah Carron as a director on 2025-04-30 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
20/10/2120 October 2021 | Cessation of Christopher James Bliss as a person with significant control on 2020-12-31 |
20/10/2120 October 2021 | Cessation of Christopher Renshaw as a person with significant control on 2020-12-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS England to 1st Floor One Temple Square 24 Dale Street Liverpool Merseyside L2 5RL on 2021-06-24 |
02/12/202 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RENSHAW / 13/12/2019 |
27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RENSHAW / 13/12/2019 |
14/12/1914 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
10/01/1910 January 2019 | CURRSHO FROM 30/11/2019 TO 30/06/2019 |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RENSHAW / 28/11/2018 |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLISS / 28/11/2018 |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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