THE PROPERTY SHOP (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-11-30

View Document

17/04/2517 April 2025 Change of details for Ritchie Bartlett as a person with significant control on 2024-08-01

View Document

17/04/2517 April 2025 Notification of Ritchie John Bartlett as a person with significant control on 2016-05-15

View Document

17/04/2517 April 2025 Cessation of Ritchie John Bartlett as a person with significant control on 2025-04-16

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/10/2430 October 2024 Notification of Ritchie Bartlett as a person with significant control on 2016-06-23

View Document

15/08/2415 August 2024 Appointment of Mr Thomas Charles Britz as a director on 2024-08-01

View Document

15/08/2415 August 2024 Appointment of Dr Pernell Kate Tempest as a director on 2024-08-01

View Document

15/08/2415 August 2024 Appointment of Miss Mollie Elisabeth Trethewey as a director on 2024-08-01

View Document

15/08/2415 August 2024 Notification of Thomas Charles Britz as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Notification of Mollie Elisabeth Trethewey as a person with significant control on 2024-08-01

View Document

15/08/2415 August 2024 Termination of appointment of Carol May Bartlett as a secretary on 2024-07-31

View Document

15/08/2415 August 2024 Termination of appointment of Ritchie John Bartlett as a director on 2024-07-31

View Document

15/08/2415 August 2024 Cessation of Ritchie John Bartlett as a person with significant control on 2024-07-31

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/02/1228 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE JOHN BARTLETT / 08/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 77 FORE STREET BODMIN CORNWALL PL31 2JB

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/05/045 May 2004 COMPANY NAME CHANGED TREND VIDEO (BODMIN) LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

09/01/049 January 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