THE PROPERTY SHOP (CORNWALL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Micro company accounts made up to 2024-11-30 |
17/04/2517 April 2025 | Change of details for Ritchie Bartlett as a person with significant control on 2024-08-01 |
17/04/2517 April 2025 | Notification of Ritchie John Bartlett as a person with significant control on 2016-05-15 |
17/04/2517 April 2025 | Cessation of Ritchie John Bartlett as a person with significant control on 2025-04-16 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
30/10/2430 October 2024 | Notification of Ritchie Bartlett as a person with significant control on 2016-06-23 |
15/08/2415 August 2024 | Appointment of Mr Thomas Charles Britz as a director on 2024-08-01 |
15/08/2415 August 2024 | Appointment of Dr Pernell Kate Tempest as a director on 2024-08-01 |
15/08/2415 August 2024 | Appointment of Miss Mollie Elisabeth Trethewey as a director on 2024-08-01 |
15/08/2415 August 2024 | Notification of Thomas Charles Britz as a person with significant control on 2024-08-01 |
15/08/2415 August 2024 | Notification of Mollie Elisabeth Trethewey as a person with significant control on 2024-08-01 |
15/08/2415 August 2024 | Termination of appointment of Carol May Bartlett as a secretary on 2024-07-31 |
15/08/2415 August 2024 | Termination of appointment of Ritchie John Bartlett as a director on 2024-07-31 |
15/08/2415 August 2024 | Cessation of Ritchie John Bartlett as a person with significant control on 2024-07-31 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-11-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/08/2324 August 2023 | Micro company accounts made up to 2022-11-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
15/01/1515 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
27/01/1427 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
17/01/1317 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/02/1228 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/01/1118 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RITCHIE JOHN BARTLETT / 08/01/2010 |
28/01/1028 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | 30/11/07 TOTAL EXEMPTION FULL |
18/02/0818 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 77 FORE STREET BODMIN CORNWALL PL31 2JB |
28/04/0728 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
29/03/0729 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
21/04/0621 April 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
01/03/051 March 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0423 June 2004 | SECRETARY RESIGNED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | SECRETARY'S PARTICULARS CHANGED |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
05/05/045 May 2004 | COMPANY NAME CHANGED TREND VIDEO (BODMIN) LIMITED CERTIFICATE ISSUED ON 05/05/04 |
09/01/049 January 2004 | 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