T & P 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
30/07/2530 July 2025 NewMicro company accounts made up to 2025-05-14

View Document

14/05/2514 May 2025 Annual accounts for year ending 14 May 2025

View Accounts

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-05-14

View Document

13/08/2413 August 2024 Registered office address changed from 10 Laburnum Avenue Birmingham B37 6AR England to 24 Ardencote Road Birmingham B13 0RN on 2024-08-13

View Document

14/05/2414 May 2024 Annual accounts for year ending 14 May 2024

View Accounts

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-05-14

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

14/05/2314 May 2023 Annual accounts for year ending 14 May 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-14

View Document

14/05/2214 May 2022 Annual accounts for year ending 14 May 2022

View Accounts

12/01/2212 January 2022 Registered office address changed from 369 Barrows Lane Birmingham B26 1QH United Kingdom to 10 Laburnum Avenue Birmingham B37 6AR on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-05-14

View Document

14/05/2114 May 2021 Annual accounts for year ending 14 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/20

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 142A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BB

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/17

View Document

14/05/1814 May 2018 Annual accounts for year ending 14 May 2018

View Accounts

17/04/1817 April 2018 FIRST GAZETTE

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD LANGSTONE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

14/05/1714 May 2017 Annual accounts for year ending 14 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 14 May 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

17/02/1617 February 2016 14/05/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GILL AND CO 79 TOUCHWOOD HALL CLOSE SOLIHULL WEST MIDLANDS B91 2UE ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O HARBEN BARKER 112 HIGH STREET COLESHILL BIRMINGHAM WARKS B46 3BL

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CUSACK / 20/08/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 14 May 2014

View Document

15/12/1415 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts for year ending 14 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 14 May 2013

View Document

27/12/1327 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts for year ending 14 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 14 May 2012

View Document

17/12/1217 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUSACK / 17/12/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 14 May 2011

View Document

18/01/1218 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 29A LILLINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5YS ENGLAND

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 14 May 2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 26/11/2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 29 LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BQ

View Document

13/12/1013 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 26/11/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 14 May 2009

View Document

13/01/1013 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUSACK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 13/01/2010

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 14 May 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 14 May 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/05

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 14/05/01

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 29 LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BQ

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 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