THIRTEEN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Andrew Mccoll as a secretary on 2025-06-01

View Document

05/06/255 June 2025 Appointment of Ms Jane Maria Castor as a secretary on 2025-06-01

View Document

28/03/2528 March 2025 Appointment of Mr Andrew Mccoll as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Jane Maria Castor as a secretary on 2025-03-28

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Appointment of Mr Matthew Joseph Forrest as a director on 2022-12-05

View Document

22/12/2222 December 2022 Termination of appointment of Christine Willetts as a director on 2022-12-05

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Ian Peter Wardle on 2020-12-16

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARIA CASTOR / 26/11/2020

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA ASHTON

View Document

27/11/2027 November 2020 SECRETARY APPOINTED MRS JANE MARIA CASTOR

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM NORTSHORE NORTH SHORE ROAD STOCKTON-ON-TEES CLEVELAND TS18 2NB

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER WARDLE / 12/12/2019

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CESSATION OF ERIMUS HOUSING LTD AS A PSC

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH MCGOURAN

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR IAN PETER WARDLE

View Document

17/07/1717 July 2017 ARTICLES OF ASSOCIATION

View Document

17/07/1717 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED OPTIMUS HOMES LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

13/07/1713 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBSON

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2 HUDSON QUAY WINDWARD WAY MIDDLESBROUGH TS2 1QG

View Document

21/10/1421 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS SARAH ROBSON

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ASHTON / 18/07/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 4TH FLOOR CENTRE NORTH EAST 73-75 ALBERT ROAD MIDDLESBROUGH TS1 2RU

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 2 HUDSON QUAY WINDWARD WAY MIDDLESBROUGH TS2 1QG ENGLAND

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ROSS

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MRS HEATHER ASHTON

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR HUGH MCGOURAN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBSON

View Document

19/04/1119 April 2011 SECRETARY APPOINTED DOUGLAS ROSS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FIDDAMAN

View Document

13/10/1013 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR PAUL FIDDAMAN

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA KIRBY

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR EDNA DONNELLY

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 AUDITOR'S RESIGNATION

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURTAGH

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BRADY

View Document

09/04/089 April 2008 DIRECTOR APPOINTED SARAH ROBSON

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MICHAEL CARR

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 COMPANY NAME CHANGED OPTIMUS HOUSING LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED PIMCO 2364 LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

29/09/0529 September 2005 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