ITC PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Registered office address changed from 3 & 4 Monarch Court the Brooms Emersons Green Bristol BS16 7FH to 3 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 2021-06-15

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER DYER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/03/1230 March 2012 COMPANY NAME CHANGED ITC LEARNING AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MS DEBORAH LOUISE SMITH

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1 CHARNWOOD HOUSE MARSH ROAD BRISTOL BS3 2NA

View Document

30/03/1130 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DYER / 01/10/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN DYER / 01/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DYER / 02/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED THE INSURANCE TRAINING CONSORTIU M LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 155 WHITELADIES ROAD CLIFTON BRISTOL CITY OF BRISTOL BS8 2RF

View Document

23/10/0323 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 CLIFTON BANK CLIFTON DOWN BRISTOL BS8 3HT

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/04/0027 April 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: G OFFICE CHANGED 27/04/00 155 WHITELADIES ROAD BRISTOL BS8 2RF

View Document

27/10/9927 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: G OFFICE CHANGED 14/10/98 PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

08/10/988 October 1998 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