TRAVIS 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
19/07/2519 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of Dorothy Orr as a director on 2023-06-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/06/2115 June 2021 Administrative restoration application

View Document

15/06/2115 June 2021 Confirmation statement made on 2020-06-18 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MRS GLENNIS TRAVIS / 29/06/2020

View Document

29/06/2029 June 2020 CESSATION OF ROGER HAROLD TRAVIS AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER TRAVIS

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1927 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER HAROLD TRAVIS / 10/07/2016

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GLENNIS TRAVIS / 10/07/2016

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENNIS TRAVIS

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HAROLD TRAVIS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAROLD TRAVIS / 01/10/2009

View Document

16/08/1016 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ORR / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENNIS TRAVIS / 01/10/2009

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 COMPANY NAME CHANGED BIRDSROYD PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED R.H. & G TRAVIS & SONS LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 S366A DISP HOLDING AGM 17/06/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ADOPT MEM AND ARTS 03/08/97

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED R. ORR LIMITED CERTIFICATE ISSUED ON 24/05/91

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/11/8723 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 RETURN MADE UP TO 07/09/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

19/08/7619 August 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information