T D B PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
01/10/241 October 2024 | Registration of charge SC1953760006, created on 2024-09-30 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-22 with updates |
23/07/2423 July 2024 | Change of details for Mr Roderick Mclean Cuthbertson as a person with significant control on 2024-07-23 |
23/07/2423 July 2024 | Appointment of Miss Caoimhe Joyce Cuthbertson as a director on 2024-07-23 |
23/07/2423 July 2024 | Notification of Caoimhe Joyce Cuthbertson as a person with significant control on 2024-07-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-19 with updates |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-19 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Amended accounts made up to 2021-04-30 |
14/01/2214 January 2022 | Registration of charge SC1953760005, created on 2022-01-10 |
14/01/2214 January 2022 | Registration of charge SC1953760004, created on 2022-01-10 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
15/12/2115 December 2021 | Cessation of Kenneth Cuthbertson as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Termination of appointment of Kenneth Cuthbertson as a director on 2021-12-07 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
16/12/2016 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY BLACKER / 01/12/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
16/12/1916 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/12/1817 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O SD BUSINESS MANAGEMENT SUITE 326 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW LANARKSHIRE G2 6HJ |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CUTHBERTSON / 19/04/2010 |
04/05/104 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/10/0816 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/09/0826 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/05/0814 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/10/0624 October 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | SECRETARY RESIGNED |
09/06/069 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/05/046 May 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
12/12/0212 December 2002 | NEW SECRETARY APPOINTED |
13/05/0213 May 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/06/007 June 2000 | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | PARTIC OF MORT/CHARGE ***** |
12/07/9912 July 1999 | DIRECTOR'S PARTICULARS CHANGED |
12/07/9912 July 1999 | REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 142/143 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ |
12/07/9912 July 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/9923 April 1999 | SECRETARY RESIGNED |
23/04/9923 April 1999 | DIRECTOR RESIGNED |
19/04/9919 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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