TRUELOVE PROPERTY LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY JOHN TRUELOVE

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE MICHAEL CLAUDE KENDAL TRUELOVE

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 COMPANY NAME CHANGED TRUELOVE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 05/02/15

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED PREMIER CITY LETS LTD CERTIFICATE ISSUED ON 29/08/14

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE PATRICIA TRUELOVE / 01/04/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JOHN TRUELOVE / 01/04/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MICHAEL CLAUDE KENDAL TRUELOVE / 01/04/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS JACQUELINE PATRICIA TRUELOVE

View Document

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 PURCHASE OF BUSINESS LMP CITY LETS LLP FOR 760,000 03/09/2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CAVELL

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED CITY PADS SERVICED APARTMENTS LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

10/04/1210 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

01/08/091 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 01/03/07; CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/071 February 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

01/02/071 February 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

13/09/0613 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED UNION ROAD DEVELOPMENT COMPANY L IMITED CERTIFICATE ISSUED ON 08/09/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 COMPANY NAME CHANGED SPH 289 LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information