TEEPEE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Amended total exemption full accounts made up to 2024-03-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM C/O REED TAYLOR BENEDICT UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
26/03/1426 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MEHMET / 01/01/2014 |
25/03/1425 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MEHMET / 01/01/2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TORUN MEHMET / 01/01/2014 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O REED TAYLOR BENEDICT 1ST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
11/04/1211 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | 22/03/11 NO CHANGES |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, SECRETARY MATTHEW RICHTER |
28/03/1128 March 2011 | SECRETARY APPOINTED HELEN MEHMET |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP LASSMAN |
30/03/0930 March 2009 | RETURN MADE UP TO 22/03/09; NO CHANGE OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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