SANDRA PYPER PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-01-21 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE WRAY / 10/12/2018 |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE HEGARTY |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
10/12/1810 December 2018 | DIRECTOR APPOINTED MRS MICHELLE HEGARTY |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 33 - 35 HIGH STREET CARRICKFERGUS CO ANTRIM BT38 7AN |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | 12/10/17 STATEMENT OF CAPITAL GBP 100 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0677800001 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/03/1227 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE PYPER / 21/01/2011 |
13/04/1113 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KANE |
17/05/1017 May 2010 | SECRETARY APPOINTED ARTHUR HERBERT GIFFS WRAY |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O M J KANE & CO ACCOUNTANTS LTD 3RD FLOOR 2 MARKET PLACE CARRICKFERGUS BT38 7AW |
10/02/1010 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | CHANGE OF ARD |
10/02/0910 February 2009 | 21/01/09 ANNUAL RETURN SHUTTLE |
02/09/082 September 2008 | CHANGE IN SIT REG ADD |
20/02/0820 February 2008 | CHANGE OF DIRS/SEC |
20/02/0820 February 2008 | CHANGE OF DIRS/SEC |
21/01/0821 January 2008 | 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