- Company Overview for TOP PROPERTIES LIMITED (09073553)
- Filing history for TOP PROPERTIES LIMITED (09073553)
- People for TOP PROPERTIES LIMITED (09073553)
- More for TOP PROPERTIES LIMITED (09073553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
19 Mar 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Feb 2015 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 19 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Miss Justina King as a director on 19 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Lower Ground Flat 113 Finborough Road London SW10 9DU on 23 February 2015 |