TJ PROPERTY AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Trevor Keith Ilott on 2024-01-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH ILOTT / 01/06/2020

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112794720001

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANITA ILOTT / 10/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH ILOTT / 10/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 3 MALORY PLACE PAPWORTH EVERARD CAMBRIDGESHIRE CB23 3GN UNITED KINGDOM

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 8 DUNCAN HOUSE HIGH STREET EARITH CAMBRIDGESHIRE PE28 3PP UNITED KINGDOM

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 8 HIGH STREET EARITH HUNTINGDON PE28 3PP ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 3 MALORY PLACE PAPWORTH EVERARD CAMBRIDGESHIRE CB23 3GN UNITED KINGDOM

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH ILOTT / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANITA ILOTT / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH ILOTT / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANITA ILOTT / 06/11/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 3 MALORY PLACE PAPWORTH EVERARD CAMBRIDGE CAMBRIDGESHIRE CB23 3GN UNITED KINGDOM

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information