SCANLANS PROPERTY MANAGEMENT LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
26/06/2526 June 2025 New | Accounts for a small company made up to 2024-12-31 |
02/06/252 June 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
23/07/2423 July 2024 | Member's details changed for Scanlans Property Consultants Limited on 2024-01-23 |
17/04/2417 April 2024 | Change of details for Trinity Property Group Limited as a person with significant control on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Notification of Trinity Property Group Limited as a person with significant control on 2024-01-15 |
29/01/2429 January 2024 | Withdrawal of a person with significant control statement on 2024-01-29 |
24/01/2424 January 2024 | Registered office address changed from Carvers Warehouse Suite 2B 77 Dale Street Manchester M1 2HG England to Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 2024-01-24 |
23/01/2423 January 2024 | Termination of appointment of Neil Martin Inman as a member on 2024-01-15 |
23/01/2423 January 2024 | Termination of appointment of Ian Donald Magenis as a member on 2024-01-15 |
23/01/2423 January 2024 | Appointment of Trinity Property Group Limited as a member on 2024-01-15 |
23/01/2423 January 2024 | Termination of appointment of Anthony Mancini as a member on 2024-01-15 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Carvers Warehouse Suite 2B 77 Dale Street Manchester M1 2HG on 2023-01-06 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, LLP MEMBER DAVID MCKEE |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | APPOINTMENT TERMINATED, LLP MEMBER SASSHELFCO 221 LTD |
26/07/1626 July 2016 | LLP MEMBER APPOINTED MR IAN DONALD MAGENIS |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
25/07/1625 July 2016 | LLP MEMBER APPOINTED MRS BEVERLEY JANE ROBINSON |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 4TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | ANNUAL RETURN MADE UP TO 23/07/15 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | ANNUAL RETURN MADE UP TO 23/07/14 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | ANNUAL RETURN MADE UP TO 23/07/13 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, LLP MEMBER SIMON ANDREW |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | ANNUAL RETURN MADE UP TO 23/07/12 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SASSHELFCO 221 LTD / 26/07/2011 |
26/07/1126 July 2011 | ANNUAL RETURN MADE UP TO 23/07/11 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM, 73 MOSLEY STREET, MANCHESTER, M2 3JN |
13/08/1013 August 2010 | ANNUAL RETURN MADE UP TO 23/07/10 |
10/08/1010 August 2010 | CORPORATE LLP MEMBER APPOINTED SASSHELFCO 221 LTD |
18/06/1018 June 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MANCINI / 03/02/2010 |
24/05/1024 May 2010 | LLP MEMBER APPOINTED NEIL INMAN |
29/03/1029 March 2010 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
23/07/0923 July 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCANLANS PROPERTY MANAGEMENT LLP
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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