TB PROPERTY DEVELOPMENTS (PLYMOUTH) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-08-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Accounts for a small company made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Graham Peter Tyler as a director on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr James Brodie as a director on 2022-04-22

View Document

27/10/2127 October 2021 Notification of Richard Wayne Lewis as a person with significant control on 2016-11-24

View Document

27/10/2127 October 2021 Cessation of Graham Peter Tyler as a person with significant control on 2018-04-17

View Document

27/10/2127 October 2021 Cessation of Jean-Philippe Jean-Jacques Blangy as a person with significant control on 2018-04-17

View Document

27/10/2127 October 2021 Cessation of Colin Joseph Morris as a person with significant control on 2020-12-14

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Cessation of Timothy Lloyd Davies as a person with significant control on 2020-12-14

View Document

16/06/2116 June 2021 Cessation of Gareth Sion Lloyd Davies as a person with significant control on 2020-12-14

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LLOYD DAVIES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH SION LLOYD DAVIES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR TIMOTHY LLOYD DAVIES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR GARETH SION LLOYD DAVIES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PETER TYLER

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-PHILIPPE JEAN-JACQUES BLANGY

View Document

17/04/1817 April 2018 CESSATION OF BENJAMIN JAMES NEWMAN AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS WEBB

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR GRAHAM PETER TYLER

View Document

17/04/1817 April 2018 CESSATION OF CHRISTOPHER SHANE MITCHEL WEBB AS A PSC

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JEAN-PHILIPPE JEAN-JACQUES BLANGY

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWMAN

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SHANE MITCHEL WEBB

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES NEWMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104954090002

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104954090001

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR BEN NEWMAN

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR CHRIS WEBB

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR COLIN JOSEPH MORRIS

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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