FORMALPREMIUM 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
27/05/2527 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-29

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-04-22 with updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-04-22 with updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Termination of appointment of Graham Thomas Arnold as a director on 2022-07-20

View Document

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

View Accounts

04/07/214 July 2021 Appointment of Mrs Ravanne Hamer as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROYLES

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 DIRECTOR APPOINTED SARA ANN DARLINGTON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED GRAHAM THOMAS ARNOLD

View Document

02/01/172 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 22/04/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 22/04/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 22/04/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 22/04/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 22/04/12 NO MEMBER LIST

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 22/04/11 NO MEMBER LIST

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR PHILIP JOHN ROYLES

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 13 CHURCH FARM COURT NESTON ROAD WILLASTON CH64 2XP

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARNOLD

View Document

13/06/1013 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE JOHNSON

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIA JOHNSON / 22/04/2010

View Document

13/05/1013 May 2010 22/04/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS ARNOLD / 22/04/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 78 BURNLEY ROAD AINSDALE SOUTHPORT PR8 3LR

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN HOOSON

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED GRAHAM THOMAS ARNOLD

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR GRACE HARDING

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 ANNUAL RETURN MADE UP TO 22/04/03

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: C/O LEA PROPERTY MANAGEMENT 56 TELEGRAPH ROAD HESWALL WIRRAL CH60 0AG

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 22/04/02

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: CHAVASSE COURT 24 LORD STREET LIVERPOOL MERSEYSIDE L2 1TA

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 22/04/01

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 ANNUAL RETURN MADE UP TO 22/04/00

View Document

08/07/998 July 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 ANNUAL RETURN MADE UP TO 22/04/98

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 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