THE PROPERTIES LADDER LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Change of details for Mr Ben Coster as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Secretary's details changed for Mr Benjamin James Coster on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Benjamin James Coster on 2024-06-07

View Document

09/04/249 April 2024 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD on 2024-04-09

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Change of details for Mr Ben Coster as a person with significant control on 2020-06-21

View Document

25/06/2125 June 2021 Director's details changed for Mr Benjamin James Coster on 2020-06-21

View Document

25/06/2125 June 2021 Secretary's details changed for Mr Benjamin James Coster on 2020-06-21

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN COSTER

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual return made up to 22 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COSTER / 03/01/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COSTER / 03/01/2014

View Document

06/10/146 October 2014 22/06/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/08/1230 August 2012 22/06/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES COSTER / 05/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MR BENJAMIN JAMES COSTER

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PETER COUSINS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 34 DEANSGATE QUAY 388 DEANSGATE MANCHESTER M3 4LB

View Document

05/12/055 December 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 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