TPBA PROPERTY DEVELOPMENT LLP

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the limited liability partnership off the register

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

22/11/2122 November 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

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CORPORATE LLP MEMBER APPOINTED TURNING POINT UK LTD

View Document

09/07/209 July 2020 CORPORATE LLP MEMBER APPOINTED ROBERT J JONES LTD

View Document

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

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/12/1820 December 2018 LLP MEMBER APPOINTED JOHN BRADLEY

View Document

19/12/1819 December 2018 LLP MEMBER APPOINTED MR PAUL LUDLOW

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR JOHN PIPER

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED STEVE DRURY

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED LESLEY MARY DUCKITT

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED DR RICHARD DAVID HENSHELL

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED ALISON WIGGINS

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR RICHARD JULIAN BOWSER

View Document

17/12/1817 December 2018 CORPORATE LLP MEMBER APPOINTED MABER LTD

View Document

17/12/1817 December 2018 CORPORATE LLP MEMBER APPOINTED CARIOLE LTD

View Document

17/12/1817 December 2018 CORPORATE LLP MEMBER APPOINTED COPEMANN ASHBY LTD

View Document

17/12/1817 December 2018 CORPORATE LLP MEMBER APPOINTED CHURCH CONVERTS DEVELOPMENTS LIMITED

View Document

17/12/1817 December 2018 LLP MEMBER APPOINTED MRS SAMANTHA DOLEMAN

View Document

17/12/1817 December 2018 LLP MEMBER APPOINTED MR AARON FRANK THALMANN

View Document

22/08/1822 August 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

08/12/178 December 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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