T&P PROPERTY PRESTON 1 LIMITED
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 | Confirmation statement made on 2025-07-01 with no updates |
14/07/2514 July 2025 | Micro company accounts made up to 2024-07-31 |
03/03/253 March 2025 | Registration of charge 127612470007, created on 2025-02-25 |
19/12/2419 December 2024 | Satisfaction of charge 127612470004 in full |
03/12/243 December 2024 | Registration of charge 127612470006, created on 2024-12-02 |
30/09/2430 September 2024 | Registration of charge 127612470005, created on 2024-09-30 |
07/08/247 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/07/2418 July 2024 | Amended micro company accounts made up to 2021-07-31 |
09/07/249 July 2024 | Micro company accounts made up to 2022-07-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Director's details changed for Mr Peter Bradley Steel on 2024-06-06 |
06/06/246 June 2024 | Registered office address changed from C/O Shaw & Co St Georges Works 51 Colegate Norwich Norfolk NR3 1DD England to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 2024-06-06 |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Registered office address changed from R F M Chartered Accountants 120-124 Towngate Leyland Lancashire PR25 2LQ United Kingdom to C/O Shaw & Co St Georges Works 51 Colegate Norwich Norfolk NR3 1DD on 2024-02-20 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Confirmation statement made on 2023-07-27 with no updates |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/12/2213 December 2022 | Registration of charge 127612470004, created on 2022-11-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
15/10/2115 October 2021 | Registration of charge 127612470003, created on 2021-10-12 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-27 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/06/2116 June 2021 | Registration of charge 127612470002, created on 2021-06-04 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
27/07/2027 July 2020 | CESSATION OF THOMAS JAMES ELLIS AS A PSC |
22/07/2022 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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