About

Registered Number: 03550501
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 1 Crigglestone Industrial, Estate, Crigglestone, Wakefield, West Yorkshire, WF4 3HT

 

Based in West Yorkshire, Top Treads Property Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Top Treads Property Ltd. The companies director is Blackshaw, Michael Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKSHAW, Michael Peter 07 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 April 2019
CS01 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
PSC02 - N/A 25 June 2018
AA - Annual Accounts 06 April 2018
RESOLUTIONS - N/A 28 March 2018
SH01 - Return of Allotment of shares 27 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 30 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 03 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 26 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 23 April 1999
225 - Change of Accounting Reference Date 12 February 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
CERTNM - Change of name certificate 14 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2011 Outstanding

N/A

Debenture 14 June 2011 Outstanding

N/A

Legal and general charge 21 September 2005 Fully Satisfied

N/A

Assignment of rental income 21 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.