NUMBERTITLE PROPERTY MANAGEMENT LIMITED

03300846
6 TARRANT COURT 146 GRANGE ROAD GUILDFORD GU2 9QT

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Appointment of director (Mr Joel Redman) 2 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2024 accounts Annual Accounts 2 Buy now
03 Aug 2024 officers Termination of appointment of director (Charlotte Olivia Smart) 1 Buy now
06 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2023 accounts Annual Accounts 2 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 2 Buy now
01 Oct 2021 officers Appointment of director (Miss Charlotte Olivia Smart) 2 Buy now
01 Oct 2021 officers Termination of appointment of director (Katy Anne Woollard) 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Daniel James Moran) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 2 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 2 Buy now
30 Apr 2020 officers Termination of appointment of director (Trevor John Nall) 1 Buy now
01 Oct 2019 officers Appointment of director (Daniel James Moran) 2 Buy now
01 Oct 2019 officers Appointment of director (Katy Anne Woollard) 2 Buy now
03 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2019 accounts Annual Accounts 2 Buy now
28 Jan 2019 officers Termination of appointment of director (Katherine Sarah Clayton) 1 Buy now
07 Aug 2018 accounts Annual Accounts 2 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 officers Appointment of director (Mr Mukesh Gajera) 2 Buy now
09 Mar 2017 officers Appointment of director (Mr Michael Camp) 2 Buy now
09 Mar 2017 officers Appointment of director (Katherine Sarah Clayton) 2 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2016 officers Termination of appointment of director (Gemma Elizabeth Johnson) 1 Buy now
08 Aug 2016 officers Termination of appointment of secretary (Gemma Elizabeth Johnson) 1 Buy now
08 Aug 2016 accounts Annual Accounts 2 Buy now
07 Oct 2015 officers Appointment of director (Mr Stephen Paul Collins) 2 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 2 Buy now
14 Nov 2014 accounts Annual Accounts 2 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
08 Sep 2012 accounts Annual Accounts 2 Buy now
08 Sep 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 1 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 officers Change of particulars for director (Gemma Elizabeth Johnson) 2 Buy now
08 Sep 2011 officers Change of particulars for director (Trevor John Nall) 2 Buy now
18 Nov 2010 accounts Annual Accounts 1 Buy now
12 Nov 2010 annual-return Annual Return 13 Buy now
23 Feb 2010 annual-return Annual Return 14 Buy now
30 Nov 2009 accounts Annual Accounts 2 Buy now
09 May 2009 annual-return Annual return made up to 21/01/09 6 Buy now
17 Nov 2008 accounts Annual Accounts 2 Buy now
05 Feb 2008 annual-return Annual return made up to 21/01/08 4 Buy now
09 Nov 2007 accounts Annual Accounts 2 Buy now
31 Jan 2007 annual-return Annual return made up to 21/01/07 5 Buy now
13 Sep 2006 accounts Annual Accounts 2 Buy now
25 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 2006 annual-return Annual return made up to 21/01/06 4 Buy now
13 Sep 2005 accounts Annual Accounts 2 Buy now
28 Jan 2005 annual-return Annual return made up to 21/01/05 4 Buy now
07 Sep 2004 accounts Annual Accounts 2 Buy now
27 Jan 2004 annual-return Annual return made up to 21/01/04 4 Buy now
28 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2003 address Registered office changed on 17/07/03 from: 4 tarrant court grange road guildford surrey GU2 9QT 1 Buy now
17 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
26 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
18 Apr 2003 accounts Annual Accounts 2 Buy now
27 Jan 2003 annual-return Annual return made up to 21/01/03 4 Buy now
01 Mar 2002 accounts Annual Accounts 2 Buy now
04 Feb 2002 annual-return Annual return made up to 10/01/02 3 Buy now
11 Jun 2001 accounts Annual Accounts 2 Buy now
26 Jan 2001 annual-return Annual return made up to 10/01/01 4 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers Director resigned 1 Buy now
15 Feb 2000 accounts Annual Accounts 2 Buy now
23 Jan 2000 annual-return Annual return made up to 10/01/00 4 Buy now
24 Dec 1999 accounts Annual Accounts 2 Buy now
30 Sep 1999 officers New secretary appointed 2 Buy now
15 Feb 1999 annual-return Annual return made up to 10/01/99 4 Buy now
12 Nov 1998 accounts Annual Accounts 6 Buy now
12 Feb 1998 annual-return Annual return made up to 10/01/98 4 Buy now
01 Dec 1997 resolution Resolution 1 Buy now
15 Aug 1997 officers New secretary appointed;new director appointed 2 Buy now
15 Aug 1997 officers Secretary resigned 1 Buy now
15 Aug 1997 address Registered office changed on 15/08/97 from: st mary's house 59 quarry street guildford surrey GU1 3UD 1 Buy now
02 Jun 1997 incorporation Memorandum Articles 14 Buy now
02 Jun 1997 officers Director resigned 1 Buy now
02 Jun 1997 officers Secretary resigned;director resigned 1 Buy now
02 Jun 1997 officers New secretary appointed 2 Buy now
02 Jun 1997 officers New director appointed 2 Buy now
16 May 1997 change-of-name Certificate Change Of Name Company 3 Buy now
04 May 1997 officers New director appointed 2 Buy now
03 May 1997 officers New secretary appointed;new director appointed 2 Buy now
03 May 1997 officers Director resigned 1 Buy now
03 May 1997 officers Secretary resigned;director resigned 1 Buy now
03 May 1997 address Registered office changed on 03/05/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
10 Jan 1997 incorporation Incorporation Company 10 Buy now