PODMORE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mrs Justine Alison Fraser as a person with significant control on 2025-08-12

View Document

14/08/2514 August 2025 NewChange of details for Ms Vanessa Ann Podmore as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Justine Alison Fraser on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Ms Vanessa Ann Podmore on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Peter Guy Hart Cousen as a person with significant control on 2025-08-12

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

05/07/215 July 2021 Register inspection address has been changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

05/07/215 July 2021 Director's details changed for Mrs Justine Alison Fraser on 2021-06-30

View Document

05/07/215 July 2021 Director's details changed for Miss Vanessa Ann Podmore on 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA ANN PODMORE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CESSATION OF JUSTINE ALISON FRASER AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 CESSATION OF VANESSA ANN PODMORE AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE ALISON FRASER

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GUY HART COUSEN

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASMINE PODMORE (DCD)

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/08/1626 August 2016 SAIL ADDRESS CREATED

View Document

26/08/1626 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY JASMINE PODMORE

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE PODMORE / 12/02/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE ALISON FRASER / 30/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE PODMORE / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PODMORE

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE PODMORE / 29/06/2008

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASMINE FRASER / 27/06/2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASMINE PODMORE / 29/04/2008

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

09/10/069 October 2006 COMPANY NAME CHANGED STOCKPORT SHEET METAL (1987) LIM ITED CERTIFICATE ISSUED ON 09/10/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: MANOR WORKS CORONATION STREET SOUTH REDDISH STOCKPORT, CHESHIRE SK5 7PH

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

14/05/9414 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/07/8927 July 1989 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 01/01/00 AMEND

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/07/885 July 1988 WD 24/05/88 AD 12/05/88--------- £ SI 10998@1=10998 £ IC 2/11000

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: 1 BEECH MOUNT CAVENDISH ROAD BOWDEN ALTRINCHAM CHESHIRE

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 ADOPT MEM AND ARTS 020487

View Document

07/05/877 May 1987 ADOPT MEM AND ARTS 020487

View Document

07/05/877 May 1987 VARYING SHARE RIGHTS AND NAMES E 020487

View Document

14/04/8714 April 1987 COMPANY NAME CHANGED CLEARMEND LIMITED CERTIFICATE ISSUED ON 14/04/87

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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