T&P PROPERTY PRESTON 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

14/07/2514 July 2025 Micro company accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Registration of charge 127612470007, created on 2025-02-25

View Document

19/12/2419 December 2024 Satisfaction of charge 127612470004 in full

View Document

03/12/243 December 2024 Registration of charge 127612470006, created on 2024-12-02

View Document

30/09/2430 September 2024 Registration of charge 127612470005, created on 2024-09-30

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Amended micro company accounts made up to 2021-07-31

View Document

09/07/249 July 2024 Micro company accounts made up to 2022-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Director's details changed for Mr Peter Bradley Steel on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from C/O Shaw & Co St Georges Works 51 Colegate Norwich Norfolk NR3 1DD England to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 2024-06-06

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Registered office address changed from R F M Chartered Accountants 120-124 Towngate Leyland Lancashire PR25 2LQ United Kingdom to C/O Shaw & Co St Georges Works 51 Colegate Norwich Norfolk NR3 1DD on 2024-02-20

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-07-27 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/12/2213 December 2022 Registration of charge 127612470004, created on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Registration of charge 127612470003, created on 2021-10-12

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Registration of charge 127612470002, created on 2021-06-04

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 CESSATION OF THOMAS JAMES ELLIS AS A PSC

View Document

22/07/2022 July 2020 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