PRECEPT PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2024-09-30 |
14/06/2514 June 2025 New | Registered office address changed from Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB to 8 Dane Close Hartlip Sittingbourne ME9 7TN on 2025-06-14 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/09/231 September 2023 | Appointment of Mrs Helen June Martin-Luce as a director on 2023-08-31 |
01/09/231 September 2023 | Appointment of Mrs Julie Dawn Hutton as a director on 2023-08-31 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/02/1629 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN |
20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/02/143 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/04/1323 April 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
09/10/129 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/10/129 October 2012 | COMPANY NAME CHANGED STUART NORMAN PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 09/10/12 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/04/1210 April 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/04/116 April 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/01/1026 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 September 2008 |
01/09/091 September 2009 | COMPANY NAME CHANGED PRECEPT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/09/09 |
06/04/096 April 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 6 KING STREET MARGATE KENT CT9 1DA |
18/02/0818 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
27/01/0727 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | NEW SECRETARY APPOINTED |
28/06/0528 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
12/05/0512 May 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
02/02/042 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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