TECHNIQUE PROPERTY MAINTENANCE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type micro entity. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Persons with significant control. Psc name: Mrs Karen Patricia Garrattley. Change date: 2020-01-01. 2020-10-26 View Report
Persons with significant control. Psc name: Mr Christopher Neil Garrattley. Change date: 2020-01-01. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2019-09-06 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Address. Change date: 2018-10-16. Old address: C/O C/O, Leonherman Leonherman 7 Christie Way Christie Fields Manchester Lancashire M21 7QY. New address: Stanley House 19 - 23 Crofts Bank Road Urmston Manchester M41 0TZ. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Officers. Officer name: Karen Patricia Garrattley. 2011-12-19 View Report
Accounts. Accounts type total exemption small. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. With made up date full list shareholders. 2009-10-16 View Report
Officers. Change date: 2009-10-16. Officer name: Mr Christopher Neil Garrattley. 2009-10-16 View Report
Gazette. Gazette filings brought up to date. 2009-06-12 View Report
Accounts. Accounts type total exemption small. 2009-06-10 View Report
Gazette. Gazette notice compulsary. 2009-05-26 View Report
Annual return. Legacy. 2008-12-03 View Report
Address. Description: Registered office changed on 14/10/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW. 2008-10-14 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-11-04 View Report
Accounts. Accounts type total exemption small. 2007-02-01 View Report
Annual return. Legacy. 2006-12-12 View Report
Accounts. Accounts type total exemption small. 2006-02-02 View Report
Annual return. Legacy. 2005-12-08 View Report
Accounts. Accounts type total exemption small. 2005-01-21 View Report
Annual return. Legacy. 2004-10-27 View Report
Accounts. Accounts type total exemption small. 2004-01-18 View Report
Annual return. Legacy. 2003-10-22 View Report