TOPSTREAM 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 |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/07/2429 July 2024 | Satisfaction of charge 1 in full |
29/07/2429 July 2024 | Satisfaction of charge 4 in full |
29/07/2429 July 2024 | Satisfaction of charge 3 in full |
29/07/2429 July 2024 | Satisfaction of charge 2 in full |
11/01/2411 January 2024 | Appointment of Mrs Mie Eckersley as a director on 2024-01-01 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRIE EVANS |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART REED |
03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE EVANS / 19/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM REED / 02/02/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM REED / 02/02/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE EVANS / 19/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT ECKERSLEY / 19/05/2010 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART REED / 01/02/2009 |
09/01/099 January 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/05/0823 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/06/059 June 2005 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
09/06/059 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
05/06/035 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/08/0221 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/025 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
19/06/0119 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
07/08/007 August 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
17/06/9917 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
06/06/996 June 1999 | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
10/02/9910 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/995 January 1999 | DIRECTOR RESIGNED |
28/07/9828 July 1998 | NEW DIRECTOR APPOINTED |
28/07/9828 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/9828 July 1998 | SECRETARY RESIGNED |
28/07/9828 July 1998 | DIRECTOR RESIGNED |
28/07/9828 July 1998 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 3 GARDEN WALK LONDON EC2A 3EQ |
28/07/9828 July 1998 | NEW DIRECTOR APPOINTED |
28/07/9828 July 1998 | NEW DIRECTOR APPOINTED |
19/05/9819 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOPSTREAM PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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