T & J PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH COOPERTHWAITE

View Document

11/06/1511 June 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
7 BALMORAL CLOSE
GOSPORT
HAMPSHIRE
PO13 0XJ

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
26 STOKE ROAD
GOSPORT
PO12 1JB

View Document

13/07/1113 July 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 17/01/11 NO CHANGES

View Document

12/07/1112 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COOPERTHWAITE / 17/01/2010

View Document

07/02/107 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ROSAM / 17/01/2010

View Document

07/02/107 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEAL ROSAM / 17/01/2010

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/04/094 April 2009 DIRECTOR APPOINTED KEITH COOPERTHWAITE

View Document

04/04/094 April 2009 SECRETARY APPOINTED NEAL ROSAM

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information