TRADERS OF PROPERTIES LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELINOR FRISCHMANN / 13/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 13/10/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH FOWLER / 01/10/2013

View Document

04/12/134 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECTION 519

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU

View Document

29/10/1029 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR JOHN KENNETH FOWLER

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY GARTH BONNEY

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ELINOR FRISCHMANN / 19/11/2009

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED GARTH BONNEY

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JOHN KENNETH FOWLER

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD FRISCHMANN

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 COMPANY NAME CHANGED ST LUCIA PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED TRADERS OF PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED ST LUCIA PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS; AMEND

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 COMPANY NAME CHANGED TRADERS OF PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/10/95

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

04/07/904 July 1990 ALTER MEM AND ARTS 25/06/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 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