TREMENDOUS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/04/2429 April 2024 | Change of details for Mr Stanley Edward Sharpe as a person with significant control on 2024-04-29 |
| 29/04/2429 April 2024 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT |
| 29/04/2429 April 2024 | Registered office address changed from Alton House 4 Ballifeary Road Inverness IV3 5PJ Scotland to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 2024-04-29 |
| 29/04/2429 April 2024 | Change of details for Mr Andrew Rennie as a person with significant control on 2024-04-29 |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 01/07/211 July 2021 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-07-01 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 18/03/2118 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580012 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 24/02/2024 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4250580005 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 03/05/173 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580011 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580009 |
| 08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580010 |
| 01/10/161 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580008 |
| 08/09/168 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580007 |
| 04/08/164 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580006 |
| 28/05/1628 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/09/154 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4250580005 |
| 28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH UNITED KINGDOM |
| 28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 28/05/1428 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/08/1320 August 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 02/11/122 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 25/08/1225 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 09/08/129 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/07/1220 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/07/1219 July 2012 | SAIL ADDRESS CREATED |
| 19/07/1219 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 28/05/1228 May 2012 | 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