TBS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
07/08/247 August 2024 | Amended total exemption full accounts made up to 2023-10-31 |
07/08/247 August 2024 | Application to strike the company off the register |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/07/2331 July 2023 | Termination of appointment of Moira Helen Mills as a director on 2023-07-31 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
12/06/1812 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HELEN MILLS / 20/10/2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LONGMUIR BRADFORD / 04/04/2013 |
22/10/1422 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
22/10/1422 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / GORDON LONGMUIR BRADFORD / 04/04/2013 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM THE HOMESTEAD WARRINGTON ROAD BOLD HEATH WIDNES CHESHIRE WA8 3XS |
01/11/121 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/10/1030 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HELEN MILLS / 14/10/2009 |
14/10/0914 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LONGMUIR BRADFORD / 14/10/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/12/061 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/02/0617 February 2006 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 5 DELPH COURT SULLIVANS WAY ST HELENS MERSEYSIDE WA9 5GL |
25/11/0525 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: BOUNDARY ROAD ST HELENS MERSEYSIDE WA10 2PZ |
18/08/0418 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0418 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0417 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0410 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
29/11/0329 November 2003 | NEW DIRECTOR APPOINTED |
29/11/0329 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | SECRETARY RESIGNED |
20/11/0320 November 2003 | DIRECTOR RESIGNED |
20/11/0320 November 2003 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX |
25/09/0325 September 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 40 GRANVILLE PARK AUGHTON ORMSKIRK LANCASHIRE L39 5DU |
10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
10/05/0310 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | SECRETARY RESIGNED |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | COMPANY NAME CHANGED O & P PROPERTY DEVELOPERS LIMITE D CERTIFICATE ISSUED ON 08/05/03 |
10/10/0210 October 2002 | SECRETARY RESIGNED |
10/10/0210 October 2002 | NEW SECRETARY APPOINTED |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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