PYPER PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-30 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Director's details changed for Mr Colin William Thompson on 2022-02-07 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 33 DORNTON ROAD SOUTH CROYDON SURREY CR2 7DR |
15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM THOMPSON / 12/10/2014 |
04/10/144 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
19/02/1319 February 2013 | CORPORATE SECRETARY APPOINTED KIRKHAM WRIGHT ASSOCIATES LTD |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN SLATER |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM THOMPSON / 01/01/2012 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | 30/12/11 NO CHANGES |
09/01/129 January 2012 | SECRETARY APPOINTED BENJAMIN SLATER |
09/01/129 January 2012 | APPOINTMENT TERMINATED, SECRETARY PHILLIP HODGSON |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1116 March 2011 | 03/12/10 NO CHANGES |
25/03/1025 March 2010 | COMPANY NAME CHANGED THOMPSON PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 25/03/10 |
25/03/1025 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/01/1017 January 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES W WRIGHT & CO LTD |
17/01/1017 January 2010 | SECRETARY APPOINTED PHILLIP JOHN HODGSON |
17/01/1017 January 2010 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 5 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AY |
05/01/105 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES W WRIGHT & CO LTD / 30/11/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM THOMPSON / 30/11/2009 |
05/01/105 January 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
10/02/0910 February 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/02/0618 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 |
13/09/0513 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0414 December 2004 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
06/12/046 December 2004 | DIRECTOR RESIGNED |
06/12/046 December 2004 | SECRETARY RESIGNED |
03/12/043 December 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