THEBA 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
13/01/2513 January 2025 Total exemption full accounts made up to 2023-11-27

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

23/08/2423 August 2024 Current accounting period shortened from 2024-11-28 to 2024-11-27

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

02/03/242 March 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-03-02

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2022-11-28

View Document

28/11/2328 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

27/11/2327 November 2023 Annual accounts for year ending 27 Nov 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2021-11-29

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Current accounting period shortened from 2021-11-30 to 2021-11-29

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

14/07/2014 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MUMTAZ ISMAIL IBRAHIM / 11/07/2017

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR ISMAIL YAKUB IBRAHIM / 11/07/2017

View Document

14/07/2014 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUMTAZ ISMAIL IBRAHIM

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISMAIL YAKUB IBRAHIM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042557690008

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/01/1530 January 2015 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/09/1319 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/08/1220 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/10/1117 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ISMAIL YAKUB IBRAHIM / 08/07/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / COUNCILLOR ISMAIL YAKUB IBRAHIM / 08/07/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUMTAZ ISMAIL IBRAHIM / 08/07/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 195 DERBY STREET BOLTON LANCASHIRE BL3 6JT

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/08/01

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

29/07/0129 July 2001 S386 DISP APP AUDS 19/07/01

View Document

29/07/0129 July 2001 S366A DISP HOLDING AGM 19/07/01

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information