TOPMUTUAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Termination of appointment of Grant Stephen Vickery as a director on 2024-01-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

03/12/223 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/12/2118 December 2021 Appointment of Mr Grant Stephen Vickery as a director on 2021-12-17

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

17/01/2117 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 14 BEECH DRIVE WHALLEY CLITHEROE BB7 9RA ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 5 BYRON SQUARE GREAT HARWOOD LANCASHIRE BB6 7LN ENGLAND

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEARY

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY

View Document

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/12/191 December 2019 REGISTERED OFFICE CHANGED ON 01/12/2019 FROM 4 STATION VIEW WHALLEY ROAD LANGHO BLACKBURN LANCASHIRE BB6 8EA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CLEARY / 14/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/11/1430 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/12/126 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VICKERY / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CLEARY / 21/11/2009

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/12/031 December 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/12/031 December 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/12/031 December 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/12/031 December 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

18/11/0318 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/03/0022 March 2000 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS; AMEND

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 5 CARHAM ROAD PLECKGATE BLACKBURN LANCASHIRE, BB1 8NX

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/11/9326 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/03/9224 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 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