THREE PROPERTIES MANAGEMENT LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Appointment of Mr Antoine Pierre Georges Fleury-Gobert as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of Patricia Maureen Hone as a director on 2023-06-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

22/02/2322 February 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

19/02/2219 February 2022 Accounts for a dormant company made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/02/2028 February 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

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR QUANZHOU ZHA

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEF DI LORITO

View Document

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

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 TERMINATE DIR APPOINTMENT

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HONE

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MISS STEF DI LORITO

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS PATRICIA MAUREEN HONE

View Document

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

View Accounts

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBEWOOD

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL WEBBEWOOD

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS THERESA MELLON

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 168 168 HALTON COURT 5 CRANFIELD WALK LONDON SE3 9EX

View Document

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

View Accounts

08/06/148 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WEBBEWOOD / 16/01/2014

View Document

08/06/148 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 61 COURTLANDS AVENUE LONDON SE12 8JJ

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED 61-65 COURTLANDS AVENUE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

21/03/1221 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS THERESA MELLON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN BEZER

View Document

02/06/112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BEZER / 29/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEBBEWOOD / 29/05/2010

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN JAMES HONE / 29/05/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 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