THEPROPERTYMARKETPLACE.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW WATERS / 08/08/2014

View Document

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 2 MINSTER ROAD FAVERSHAM KENT ME13 8HG

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 24/02/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 25/02/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 18/06/2010

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 18/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 18/06/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW WATERS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN BANNISTER

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR GRAHAM HODGSON

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR GRAHAM HODGSON

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM NO.1 THE OLD PARISH HALL THE SQUARE LENHAM MAIDSTONE KENT ME17 2PQ UNITED KINGDOM

View Document

11/02/0911 February 2009 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