TIPTOP PROPERTY SERVICES LTD

Company Documents

DateDescription
03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY PETCH / 22/12/2009

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM
5 MINCHIN GREEN
BINFIELD
BERKSHIRE
RG42 5JW

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL COOK

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/01/032 January 2003 COMPANY NAME CHANGED
BEYOND PROJECTION (PROPERTY SERV
ICES) LTD.
CERTIFICATE ISSUED ON 02/01/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
BLACKBROOK SECRETARIAL SERVICES
BLACKBROOK GATE
BLACKBROOK PARK AVENUE
TAUNTON SOMERSET TA1 2PG

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 COMPANY NAME CHANGED
BEYOND PROJECTION - HAPPY HOME (
PROPERTY SERVICES) LIMITED
CERTIFICATE ISSUED ON 09/11/01

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM:
QUEEN'S HOUSE 42 NEWS STREET
HONITON
DEVON EX14 8BU

View Document

26/01/9926 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

30/12/9730 December 1997 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