TROUBLE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046483940007

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046483940006

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR JASON RICHARD BULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046483940005

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON SENIOR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046483940004

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/07/1127 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWSON / 09/06/2010

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/1018 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED SIMON DAVID GOUGH

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED PETER DAWSON

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN NUTTALL

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 48-52 KNIFESMITHGATE CHESTERFIELD DERBYSHIRE S40 1RQ

View Document

19/01/1019 January 2010 SECRETARY APPOINTED JASON RICHARD BULL

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NUTTALL / 10/06/2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 76 SLAYLEY VIEW ROAD THE ACORNS BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UQ

View Document

10/04/0810 April 2008 SECRETARY APPOINTED STEPHEN JONATHON NUTTALL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON GOUGH

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 28 TERMINUS ROAD MILLHOUSES SHEFFIELD S7 2LH

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 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