TOTAL PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Satisfaction of charge 110119270005 in full |
08/08/258 August 2025 New | Registration of charge 110119270006, created on 2025-08-08 |
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
12/05/2512 May 2025 | Termination of appointment of Matthew Cunniam as a director on 2025-05-12 |
12/05/2512 May 2025 | Cessation of Matthew Cunniam as a person with significant control on 2025-05-12 |
20/03/2520 March 2025 | Notification of Matthew Cunniam as a person with significant control on 2024-11-01 |
20/03/2520 March 2025 | Change of details for Mrs Denise Annette Cunniam as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Director's details changed for Mr Matthew Cunniam on 2024-12-16 |
13/11/2413 November 2024 | Appointment of Mr Matthew Cunniam as a director on 2024-11-01 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-12 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 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
05/06/235 June 2023 | Satisfaction of charge 110119270001 in full |
05/06/235 June 2023 | Satisfaction of charge 110119270002 in full |
26/05/2326 May 2023 | Registration of charge 110119270005, created on 2023-05-19 |
16/05/2316 May 2023 | Registered office address changed from 2 Woodland Rise Tasburgh Norwich NR15 1NF England to Farriers Haunton Tamworth Staffordshire B79 9HN on 2023-05-16 |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Confirmation statement made on 2022-10-12 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Registration of charge 110119270003, created on 2021-07-29 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS DENISE ANNETTE CUNNIAM / 01/04/2019 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNETTE CUNNIAM / 01/04/2019 |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 89 COCKSPUR STREET BIRCHMOOR TAMWORTH STAFFORDSHIRE B78 1AH ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110119270002 |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110119270001 |
13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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