TB PROPERTY ADVISORY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been suspended

View Document

17/05/2517 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 Director's details changed for Mr Colin Joseph Morris on 2024-06-25

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Change of details for Mr Colin Joseph Morris as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Registered office address changed from 11 Calvert Terrace Swansea SA1 6AT United Kingdom to Cross & Bowen Office Riverside House Normandy Road Swansea SA1 2JA on 2024-02-08

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/01/2126 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

29/11/2029 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105533940001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information