TALLVIEW PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Anna Paula Richardson as a director on 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

19/10/2119 October 2021 Termination of appointment of Marie Loughlin as a director on 2021-10-15

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR THOMAS MANNING

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON CONSTABLE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR SIMON TIMOTHY CONSTABLE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MR JOHN WOOD

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 30 HALIDON COURT BOOTLE LIVERPOOL MERSEYSIDE L20 4UL

View Document

11/03/1711 March 2017 DIRECTOR APPOINTED MS MARIE LOUGHLIN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY DIANE ROBERTS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS MARGARET ARMSTRONG

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN DORAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYN MARGUERITE DORAN / 09/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYN MARGUERITE DORAN / 11/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 30 HALIDON COURT HALIDON COURT BOOTLE MERSEYSIDE L20 4UL ENGLAND

View Document

26/02/1526 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/05/1417 May 2014 DIRECTOR APPOINTED MR THOMAS MANNING

View Document

19/04/1419 April 2014 DIRECTOR APPOINTED MRS ANNA PAULA RICHARDSON

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MISS EVELYN MARGUERITE DORAN

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE LOUGHLIN

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MRS DIANE EDITH ROBERTS

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, SECRETARY MARIE LOUGHLIN

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 32 HALIDON COURT BOOTLE LIVERPOOL MERSEYSIDE L20 4UL

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON STATON

View Document

16/03/1416 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET ARMSTRONG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET ARMSTRONG / 01/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CARRUTHERS / 01/12/2012

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MRS MARIE LOUGHLIN

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MRS MARIE LOUGHLIN

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR JASON STATON

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA BUTTERWORTH

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MRS MARGARET ARMSTRONG

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 31 HALIDON COURT BOOTLE LIVERPOOL MERSEYSIDE L20 4UL UNITED KINGDOM

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BUTTERWORTH

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA CAROL BUTTERWORTH / 01/12/2011

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 31 HALIDON COURT BOOTLE MERSEYSIDE L20 4UL

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CARRUTHERS / 01/12/2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA CAROL BUTTERWORTH / 01/12/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CARRUTHERS / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CAROL BUTTERWORTH / 26/01/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PAULA RICHARDSON

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 32 HALIDON COURT WAVERLEY PARK OFF MARSH LANE BOOTLE, MERSEYSIDE L20 4UL

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

30/01/9030 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/01/84

View Document

03/12/873 December 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 30/06/84; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 DISSOLUTION DISCONTINUED

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM: 344 STANLEY ROAD BOOTLE LIVERPOOL L20 3EX

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