TRP PROPERTY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

10/01/2510 January 2025 Satisfaction of charge 140345430002 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 140345430001 in full

View Document

20/12/2420 December 2024 Registration of charge 140345430004, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 140345430003, created on 2024-12-20

View Document

15/11/2415 November 2024 Termination of appointment of Timothy Mark Jenkinson as a director on 2024-10-28

View Document

15/11/2415 November 2024 Notification of Rawcap Real Estate Holdings Limited as a person with significant control on 2024-10-28

View Document

15/11/2415 November 2024 Cessation of Leslie John Cotton as a person with significant control on 2024-10-28

View Document

15/11/2415 November 2024 Cessation of Karen Mary Rawkins as a person with significant control on 2024-10-28

View Document

15/11/2415 November 2024 Termination of appointment of Leslie John Cotton as a director on 2024-10-28

View Document

17/10/2417 October 2024 Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to Langtree Farm Langtree Lane Elswick Preston PR4 3YD on 2024-10-17

View Document

23/07/2423 July 2024 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 2 Heap Bridge Bury BL9 7HR on 2024-07-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Certificate of change of name

View Document

28/08/2328 August 2023 Appointment of Mrs Karen Mary Rawkins as a director on 2023-08-15

View Document

01/06/231 June 2023 Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to 67 Chorley Old Road Bolton BL1 3AJ on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Change of share class name or designation

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

21/09/2221 September 2022 Registration of charge 140345430002, created on 2022-09-15

View Document

21/09/2221 September 2022 Notification of Leslie John Cotton as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Cessation of Leslie John Cotton as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Notification of Karen Mary Rawkins as a person with significant control on 2022-09-15

View Document

20/09/2220 September 2022 Registration of charge 140345430001, created on 2022-09-15

View Document

20/09/2220 September 2022 Appointment of Mr Leslie John Cotton as a director on 2022-09-15

View Document

08/04/228 April 2022 Incorporation

View Document


More Company Information