T & L INVESTMENT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 SECRETARY'S CHANGE OF PARTICULARS / BEN ROOM / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROOM / 26/02/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS ANN ROOM

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR CHARLIE JAMES ROOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR BEN ROOM / 31/10/2018

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE GITTINS

View Document

16/11/1816 November 2018 CESSATION OF LESLIE GITTINS AS A PSC

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROOM / 14/03/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / BEN ROOM / 14/03/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GITTINS / 19/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER PLANT

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GITTINS / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROOM / 17/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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