TRACKLAND PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BRANSON

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MISS CLAIRE MICHELLE DASH

View Document

14/01/1614 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/12/1528 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WYNN

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / REVD WILLIAM DAVID HUNTER SMART / 20/03/2011

View Document

22/12/1122 December 2011 SAIL ADDRESS CHANGED FROM: C/O WILL HUNTER SMART 67 ST. JAMES LANE LONDON N10 3QY UNITED KINGDOM

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID HUNTER SMART / 21/04/2011

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MISS ABIGAIL BRANSON

View Document

26/02/1026 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WYNN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLINGTON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID HUNTER SMART / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY APPOINTED REVD WILLIAM DAVID HUNTER SMART

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANA BRANSON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANA BRANSON

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANA BRANSON / 31/12/2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WYNN / 31/12/2008

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/02/907 February 1990 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: WELLER,MESSENGER+KIRKMAN KING EDWARD STREET OXFORD OX1 4HL

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: C/O CROWDY & ROSE HIGH STREET LECHLADE GLOUCESTERSHIRE GL 73A

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 2 MARKET PLACE FARINGDON OXFORDSHIRE SN7 7HW

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

14/05/8714 May 1987 RETURN MADE UP TO 21/10/85; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FIRST GAZETTE

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