TOP DRAWER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

21/05/2521 May 2025 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Second filing of Confirmation Statement dated 2023-07-20

View Document

28/07/2328 July 2023 Notification of Maxine Merceble Allen as Executor of the Estate of Gerald Phillips as a person with significant control on 2023-06-09

View Document

28/07/2328 July 2023 Notification of Christina Lesley Lias as Executor of the Estate of Gerald Phillips as a person with significant control on 2023-06-09

View Document

26/07/2326 July 2023 Termination of appointment of Gerald Valentine Phillips as a director on 2023-06-09

View Document

26/07/2326 July 2023 Appointment of Michael Shane Grant as a director on 2023-06-09

View Document

26/07/2326 July 2023 Appointment of Samantha Christine Weeks as a director on 2023-06-09

View Document

26/07/2326 July 2023 Cessation of Gerald Valentine Phillips as a person with significant control on 2023-06-09

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051943210001

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051943210002

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051943210001

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LIAS / 01/06/2015

View Document

21/08/1521 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PHILLIPS / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 111 STOKES CROFT MONTPELIER BRISTOL BS1 3RW ENGLAND

View Document

07/08/147 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD UNITED KINGDOM

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 3 BRUTON CLOSE ST GEORGE BRISTOL BS5 7QF UNITED KINGDOM

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/091 July 2009 PREVSHO FROM 31/07/2009 TO 31/08/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PHILLIPS / 01/04/2008

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LIAS / 01/04/2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 14 IDSTONE ROAD FISHPONDS BRISTOL BS16 3XG

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 205 WELLS ROAD KNOWLE BRISTOL BS4 2DF

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

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