TERMSTANCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

24/04/2524 April 2025 Change of details for Cass-Son Ltd as a person with significant control on 2025-04-17

View Document

08/04/258 April 2025 Director's details changed for Mr Matthew Michael Cass on 2025-03-17

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN PARKER

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MATTHEW MICHAEL CASS

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASS-SON LTD

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MR MATTHEW MICHAEL CASS

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN PARKER

View Document

10/07/1910 July 2019 CESSATION OF BRIAN PARKER AS A PSC

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PARKER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/01/1526 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 1 SANDHURST ROAD KINGSHOLM GLOUCESTER GL1 2SE

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PARKER / 01/09/2014

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PARKER / 01/09/2014

View Document

29/01/1429 January 2014 SECRETARY APPOINTED BRIAN PARKER

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ANGUS DULAKE

View Document

23/12/1323 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENDAN HARRIS / 30/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PARKER / 30/09/2010

View Document

19/01/1019 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 1 CURTIS HAYWARD DRIVE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4WJ

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 8 CHURCHILL WAY PAINSWICK GLOUCESTERSHIRE GL6 6RQ

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: MORROWAY HOUSE STATION ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1DW

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9630 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information