TREDWELL PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
27/01/2527 January 2025 | Micro company accounts made up to 2024-04-30 |
30/12/2430 December 2024 | Appointment of Mrs Stella Jean Tredwell as a director on 2024-12-30 |
30/12/2430 December 2024 | Termination of appointment of Sam James Tredwell as a director on 2024-12-30 |
21/10/2421 October 2024 | Appointment of Mrs Melissa Hull as a secretary on 2024-10-10 |
21/10/2421 October 2024 | Termination of appointment of Stella Jean Tredwell as a secretary on 2024-10-10 |
21/10/2421 October 2024 | Termination of appointment of Stella Jean Tredwell as a director on 2024-10-10 |
21/10/2421 October 2024 | Appointment of Mr Sam James Tredwell as a director on 2024-10-10 |
21/10/2421 October 2024 | Registered office address changed from 1434a London Road Leigh-on-Sea SS9 2UL England to 41 the Finches Benfleet SS7 3LP on 2024-10-21 |
19/05/2419 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
19/04/2319 April 2023 | Registered office address changed from 1434a London Road Leigh-on-Sea SS9 2UL England to 1434a London Road Leigh-on-Sea SS9 2UL on 2023-04-19 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-10 with updates |
19/04/2319 April 2023 | Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL to 1434a London Road Leigh-on-Sea SS9 2UL on 2023-04-19 |
19/04/2319 April 2023 | Register inspection address has been changed to 1434a London Road Leigh-on-Sea SS9 2UL |
14/03/2314 March 2023 | Termination of appointment of Phillip John Tredwell as a director on 2023-03-13 |
14/03/2314 March 2023 | Cessation of Phil Tredwell as a person with significant control on 2023-03-13 |
16/01/2316 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
16/01/1716 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
24/05/1624 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 1434 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL ENGLAND |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 319 DAWS HEATH ROAD BENFLEET ESSEX SS7 2TY UNITED KINGDOM |
07/05/137 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN TREDWELL / 23/04/2012 |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 319 DAWS HEATH ROAD BENFLEET ESSEX SS7 2TY UNITED KINGDOM |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 1434 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL |
23/04/1223 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / STELLA JEAN TREDWELL / 23/04/2012 |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA JEAN TREDWELL / 23/04/2012 |
01/09/111 September 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
27/08/1127 August 2011 | DISS40 (DISS40(SOAD)) |
09/08/119 August 2011 | FIRST GAZETTE |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/07/1013 July 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA JEAN TREDWELL / 10/04/2010 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ |
21/05/0921 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/073 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0621 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0610 July 2006 | SECRETARY'S PARTICULARS CHANGED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: KHAN THORNTON THE OLD POST OFFICE SOUTH WOODHAM FERRERS |
20/04/0620 April 2006 | SECRETARY RESIGNED |
20/04/0620 April 2006 | DIRECTOR RESIGNED |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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