TERMGREEN 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
24/06/2524 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/01/1413 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR DAVID BAIRD

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY JENNER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY JENNER

View Document

22/01/1322 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD STEADMAN / 21/12/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD STEADMAN / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY JANE JENNER / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE JENNER / 23/02/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/074 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/09/9423 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9423 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: FLAT ONE 18 MAGDALEN ROAD ST. LEONARDS-ON-SEA E.SUSSEX TN 37 6EP

View Document

03/10/933 October 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/8913 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information