THRESHOLD 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
04/09/254 September 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

04/08/254 August 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/10/2130 October 2021 Statement of capital following an allotment of shares on 2021-10-30

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIDDER / 19/02/2020

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

22/05/1922 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

22/09/1722 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BIDDER

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIDDER / 01/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC DANIEL KARKLINS

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM THE BOTHY LONLAS HOUSE LONLAS NEATH SA10 6SD

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS JOANNE BIDDER

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIDDER / 28/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIDDER / 28/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DANIEL KARKLINS / 28/07/2010

View Document

24/04/1024 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 DISS40 (DISS40(SOAD))

View Document

08/12/098 December 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information