TITLEFORMAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

09/01/259 January 2025 Appointment of Mr Oscar James Lansom-Smith as a director on 2024-01-22

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-24

View Document

07/02/247 February 2024 Termination of appointment of Anne Elizabeth Conolly as a director on 2024-02-07

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

11/08/2311 August 2023 Appointment of Ms Susan Linda Stark as a director on 2023-07-17

View Document

11/08/2311 August 2023 Termination of appointment of Irene Williams as a director on 2023-07-11

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

20/09/2220 September 2022 Appointment of Pension Property Ltd as a director on 2022-09-15

View Document

20/09/2220 September 2022 Termination of appointment of Stephen Clive Yarnold as a director on 2022-09-15

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR STEVEN MICHAEL SMITH

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR CARLOS MANUEL PINHEIRO

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HODGES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE REEVE / 15/07/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE YARNOLD / 13/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

19/03/1619 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE YARNOLD / 19/03/2016

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DYKE / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CHARLES / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ELLIS / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES BICKERSTAFF / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL EDWARDS / 12/01/2013

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR DAVID CHRISTOPHER COLLINS

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH CONOLLY / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWSE / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER COLLINS / 12/01/2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MISS CLAIRE LOUISE REEVE

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN REEVE

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL BICKERSTAFF

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 8 CHURCHILL COURT PERSHORE ROAD EVESHAM WORCESTERSHIRE

View Document

10/10/1310 October 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR STEVEN REEVE

View Document

06/02/136 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR FAY RYDER

View Document

12/07/1212 July 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED IRENE WILLIAMS

View Document

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY MARGARET GROOM

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED STEVEN DYKE

View Document

24/06/0824 June 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET GROOM

View Document

09/01/089 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 24/03/99

View Document

17/08/9917 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 FIRST GAZETTE

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 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