TOTAL PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 110119270005 in full

View Document

08/08/258 August 2025 NewRegistration of charge 110119270006, created on 2025-08-08

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Termination of appointment of Matthew Cunniam as a director on 2025-05-12

View Document

12/05/2512 May 2025 Cessation of Matthew Cunniam as a person with significant control on 2025-05-12

View Document

20/03/2520 March 2025 Notification of Matthew Cunniam as a person with significant control on 2024-11-01

View Document

20/03/2520 March 2025 Change of details for Mrs Denise Annette Cunniam as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Director's details changed for Mr Matthew Cunniam on 2024-12-16

View Document

13/11/2413 November 2024 Appointment of Mr Matthew Cunniam as a director on 2024-11-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Satisfaction of charge 110119270001 in full

View Document

05/06/235 June 2023 Satisfaction of charge 110119270002 in full

View Document

26/05/2326 May 2023 Registration of charge 110119270005, created on 2023-05-19

View Document

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

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Registration of charge 110119270003, created on 2021-07-29

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE ANNETTE CUNNIAM / 01/04/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANNETTE CUNNIAM / 01/04/2019

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 89 COCKSPUR STREET BIRCHMOOR TAMWORTH STAFFORDSHIRE B78 1AH ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110119270002

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110119270001

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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