TIPTOP PROPERTY (M/C) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Appointment of Mr Samuel Mark as a director on 2024-05-20 |
26/02/2426 February 2024 | Director's details changed for David Goldschmidt on 2024-02-23 |
26/02/2426 February 2024 | Change of details for David Goldschmidt as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | Termination of appointment of Eli Golschmitd as a director on 2024-02-22 |
23/02/2423 February 2024 | Director's details changed for Mr David Goldschmidt on 2024-02-22 |
23/02/2423 February 2024 | Termination of appointment of David Goldschmidt as a director on 2024-02-15 |
23/02/2423 February 2024 | Cessation of Eli Golschmitd as a person with significant control on 2024-02-22 |
23/02/2423 February 2024 | Notification of David Goldschmidt as a person with significant control on 2024-02-22 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
23/02/2423 February 2024 | Appointment of David Goldschmidt as a director on 2024-02-12 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O WHITESIDE ACCOUNTANT ELITE HOUSE 423 BURY NEW ROAD SALFORD M7 4ED ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
24/07/1724 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O WHITESIDE ACCOUNTANTS NEWBURY HOUSE 399 BURY NEY ROAD SALFORD M7 2BT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | APPOINTMENT TERMINATED, SECRETARY ESTHER MARK |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 133 LEICESTER ROAD SALFORD MANCHESTER M7 4HJ |
07/11/117 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/08/117 August 2011 | DIRECTOR APPOINTED MR ELI GOLSCHMITD |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | DIRECTOR APPOINTED MR DAVID GOLDSCHMIDT |
12/12/1012 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ELI GOLDSCHMIDT |
08/10/108 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELI GOLDSCHMIDT / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/04/0730 April 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0629 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/08/0625 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 2ND FLOOR LEVI HOUSE, BURY OLD ROAD, SALFORD MANCHESTER M7 4QX |
18/10/0518 October 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | 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