TRIBE PROPERTY DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2022-10-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM BIRCHWOOD GUILDFORD ROAD BOOKHAM LEATHERHEAD KT23 4HB ENGLAND |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM LANGALLER HOUSE LANGALLER LANE FETCHAM LEATHERHEAD SURREY KT22 9SN |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/10/1524 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
14/11/1414 November 2014 | SAIL ADDRESS CREATED |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM THE UPLANDS LANGALLER LANE FETCHAM SURREY KT22 9SN |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
26/07/1226 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/07/1224 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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