THIRTEEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Register inspection address has been changed from Miss Daisy House Main Street South Seghill Cramlington NE23 7SD England to Kitty Brewster Farm Kitty Brewster Farm Blyth NE24 4JU |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
14/07/2114 July 2021 | Register(s) moved to registered office address Kitty Brewster Farm Kitty Brewster Farm Road Blyth NE24 4JU |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGARET MATHER |
29/07/2029 July 2020 | SAIL ADDRESS CHANGED FROM: 81 MEADOW VALE SHIREMOOR NEWCASTLE UPON TYNE NE27 0BD ENGLAND |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
28/07/2028 July 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/07/1417 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | SAIL ADDRESS CREATED |
19/07/1319 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/07/1228 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARRASS / 01/07/2009 |
30/07/0930 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARRASS / 01/07/2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 81 MEADOW VALE, SHIREMOOR, NEWCASTLE UPON TYNE, NE27 0BD, UNITED KINGDOM |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM, 30 LABURNUM AVENUE, WALLSEND, TYNE & WEAR, NE28 8HQ |
31/07/0831 July 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | 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