TREADMILL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Anthony Inglis as a director on 2025-02-08

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/01/2416 January 2024 Termination of appointment of Fiona Louise Cope as a director on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Mr Anthony Inglis as a director on 2023-12-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

04/07/234 July 2023 Appointment of Stephen & Co Block Management Ltd as a secretary on 2023-07-01

View Document

04/07/234 July 2023 Registered office address changed from C/O Saxons Estate Agents, 21 Boulevard Weston-Super-Mare BS23 1NR England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2023-07-01

View Document

04/07/234 July 2023 Cessation of David John Mann as a person with significant control on 2023-07-01

View Document

04/07/234 July 2023 Notification of a person with significant control statement

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

17/12/2117 December 2021 Appointment of Mr David John Mann as a director on 2021-12-17

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

25/10/2125 October 2021 Appointment of Rosemount Front Block Ltd T/a Saxons Estate Agents as a secretary on 2021-05-01

View Document

25/10/2125 October 2021 Termination of appointment of Kevin Andrew Buckle as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Easton Bevins Block Management as a secretary on 2021-05-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHADD

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA GODDARD

View Document

22/06/1822 June 2018 SECRETARY APPOINTED EASTON BEVINS BLOCK MANAGEMENT

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR TRISHA JEAN-MARIE

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY ALAN MCDADE

View Document

16/11/1716 November 2017 SECRETARY APPOINTED MRS MELISSA GODDARD

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HODGES / 18/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 436-440 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS TRISHA JEAN-MARIE

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHADD / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BUCKLE / 05/09/2011

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANN COLLARD

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR SIMON HODGES

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK BELL

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM C/O EASTON BEVINS BLOCK MANAGEMENT 436-440 GLOUCESTER ROAD BRISTOL BS7 8TX

View Document

21/04/1021 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISA COLLARD / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BUCKLE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHADD / 19/11/2009

View Document

29/08/0929 August 2009 SECRETARY APPOINTED MARK BELL

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY KEVIN BUCKLE

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM SYCAMORES QUEENS ROAD WESTON SUPER MARE BS23 2LG

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MANN

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED CHRISTOPHER CHADD

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/10/07; CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 26/10/98; CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/01/9816 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/11/891 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/09/8612 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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