I S TEAMD PROPERTY DEVELOPMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB to 3 Sandiacre Standish Wigan Lancashire WN6 0TJ on 2025-04-29

View Document

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

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Satisfaction of charge 2 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/04/163 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

15/09/1415 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

16/09/1316 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARCUS JON OLLERTON / 31/03/2013

View Document

03/04/133 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STANLEY JOHN OLLERTON / 31/03/2013

View Document

03/04/133 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STANLEY JOHN OLLERTON / 26/02/2013

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 3 SANDIACRE STANDISH WIGAN LANCASHIRE WN6 0TJ

View Document

21/03/1321 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MARCUS JON OLLERTON / 26/02/2013

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STANLEY JOHN OLLERTON / 31/03/2011

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARCUS JON OLLERTON / 31/03/2011

View Document

16/08/1016 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARCUS JON OLLERTON / 22/12/2009

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, LLP MEMBER IAN SNELSON

View Document

31/12/0931 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARCUS JON OLLERTON / 22/12/2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 29/03/08

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

18/04/0718 April 2007 NEW MEMBER APPOINTED

View Document

17/04/0717 April 2007 MEMBER RESIGNED

View Document

17/04/0717 April 2007 MEMBER RESIGNED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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