TORPOINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Melanie Cairns as a secretary on 2025-04-07

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Ian Robert Smith as a secretary on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Ms Melanie Cairns as a secretary on 2023-12-18

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Cessation of Ian Robert Smith as a person with significant control on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Kevin George Steer as a director on 2023-10-01

View Document

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

View Accounts

04/08/234 August 2023 Notification of Phillip John Barsley as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Registered office address changed from Apartment 8 Church House 16a St. James Road Torpoint Cornwall PL11 2BH England to Apartment 5 Church House 16a St James Road Torpoint Cornwall PL11 2BH on 2023-08-04

View Document

04/08/234 August 2023 Termination of appointment of Ian Robert Smith as a director on 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

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 13/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/08/204 August 2020 SECRETARY APPOINTED MR IAN ROBERT SMITH

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, SECRETARY DAVID OAKLEY

View Document

04/06/204 June 2020 CESSATION OF BRENDA JOAN CORNWALL AS A PSC

View Document

30/05/2030 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2020

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA JOAN CORNWALL

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT SMITH

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR IAN ROBERT SMITH

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 30 CAREW CLOSE CRAFTHOLE TORPOINT CORNWALL PL11 2EB

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS BRENDA JOAN CORNWALL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NANCY DUNSTAN

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR WINIFRED ROBINSON

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS NANCY NORA DUNSTAN

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DUNSTAN

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MRS WINIFRED ROBINSON

View Document

22/09/1422 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/02/1424 February 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

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O C/O 67 FORE STREET TORPOINT CORNWALL PL11 2AA UNITED KINGDOM

View Document

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

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUNSTAN / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 MILLHOUSE PARK TORPOINT CORNWALL PL11 2JD

View Document

06/11/096 November 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED KEITH WILLIAM WESLEY DUNSTAN

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM LISHMAN SIDWELL CAMPBELL & PRICE 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY NICOLA GILLARD

View Document

29/04/0929 April 2009 SECRETARY APPOINTED DAVID JAMES OAKLEY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GILLARD

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

25/09/0825 September 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 15/08/06

View Document

25/08/0625 August 2006 £ NC 100/200 15/08/06

View Document

25/08/0625 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0625 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/0625 August 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 COMPANY NAME CHANGED SOUTHACRE LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/08/051 August 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