NUMBER 10 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/08/2322 August 2023 Notification of Peter John Gannon as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of a person with significant control statement on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Bernadette Hutcheson as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Bernadette Ann Hutcheson as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Cessation of Bernadette Hutcheson as a person with significant control on 2023-08-21

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of Richard Kenneth Charles Waller as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 30 Barlows Road Edgbaston Birmingham West Midlands B15 2PL to 64 Wellington Road Edgbaston Birmingham B15 2ET on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Richard Kenneth Charles Waller as a director on 2023-07-10

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2017-08-02

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2022-07-25

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2022-04-06

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2021-03-26

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2021-04-06

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

27/10/2227 October 2022 Termination of appointment of Timothy Moncrieff Musgrave as a director on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POWER

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POWER / 17/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HUTCHESON / 02/02/2010

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POWER / 02/02/2010

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MONCRIEFF MUSGRAVE / 02/02/2010

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH CHARLES WALLER / 02/02/2010

View Document

26/02/1126 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL PRESTON

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GANNON / 02/02/2010

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 31/01/10 NO CHANGES

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED TERRAQUEST PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GANNON / 01/07/2007

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 10 CLEMENT STREET BIRMINGHAM WEST MIDLANDS B1 2SL

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/046 August 2004 AUTH TO ALLOT 15/08/03

View Document

06/08/046 August 2004 £ NC 100/290000 15/08

View Document

06/08/046 August 2004 NC INC ALREADY ADJUSTED 15/08/03

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UY

View Document

12/03/0412 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED GW 145 LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

31/01/0331 January 2003 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