TOTNES PROPERTY 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 2024-11-19

View Document

18/11/2418 November 2024 Registration of charge 107536480007, created on 2024-11-15

View Document

18/11/2418 November 2024 Registration of charge 107536480006, created on 2024-11-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

22/07/2422 July 2024 Cessation of Trevor Iain Walker as a person with significant control on 2024-07-21

View Document

22/07/2422 July 2024 Cessation of Walker Land Investments Ltd as a person with significant control on 2024-07-21

View Document

22/07/2422 July 2024 Notification of Muniment Limited as a person with significant control on 2024-07-21

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Cessation of Ian Walmsley as a person with significant control on 2024-07-10

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from Unit 100 Waterham Business Park Highstreet Road Waterham ME13 9EJ United Kingdom to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Trevor Iain Walker as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Trevor Iain Walker on 2023-09-20

View Document

18/07/2318 July 2023 Termination of appointment of Ian Walmsley as a director on 2023-07-04

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

14/12/2114 December 2021 Satisfaction of charge 107536480004 in full

View Document

14/12/2114 December 2021 Satisfaction of charge 107536480003 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107536480005

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107536480001

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107536480002

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107536480004

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107536480003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2017

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107536480002

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107536480001

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR WALKER

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN WALMSLEY / 01/12/2017

View Document

07/12/177 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR TREVOR IAIN WALKER

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN WALMSLEY / 27/11/2017

View Document

19/10/1719 October 2017 CESSATION OF STEPHEN BENNALLACK AS A PSC

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNALLACK

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR STEPHEN BENNALLACK

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BENNALLACK

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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