PYPER 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
23/01/2523 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/12/2430 December 2024 Total exemption full 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 2023-12-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

24/03/2224 March 2022 Director's details changed for Mr Colin William Thompson on 2022-02-07

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/12/168 December 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

08/02/168 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

29/12/1529 December 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

12/01/1512 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 33 DORNTON ROAD SOUTH CROYDON SURREY CR2 7DR

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM THOMPSON / 12/10/2014

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 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

14/02/1414 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/02/1319 February 2013 CORPORATE SECRETARY APPOINTED KIRKHAM WRIGHT ASSOCIATES LTD

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN SLATER

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM THOMPSON / 01/01/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 30/12/11 NO CHANGES

View Document

09/01/129 January 2012 SECRETARY APPOINTED BENJAMIN SLATER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP HODGSON

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1116 March 2011 03/12/10 NO CHANGES

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED THOMPSON PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES W WRIGHT & CO LTD

View Document

17/01/1017 January 2010 SECRETARY APPOINTED PHILLIP JOHN HODGSON

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 5 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AY

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES W WRIGHT & CO LTD / 30/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM THOMPSON / 30/11/2009

View Document

05/01/105 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 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