TROUBADOUR PROPERTIES LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
ST.ANNE'S GRANGE
NEWTON LONGVILLE
BUCKINGHAMSHIRE
MK17 0BH

View Document

19/03/1419 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1419 March 2014 DECLARATION OF SOLVENCY

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/133 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS CLEONE DOREEN GODDARD

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS CLEONE DOREEN GODDARD

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PHILIP GODDARD / 01/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 AUDITOR'S RESIGNATION

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 S366A DISP HOLDING AGM 07/06/93 S252 DISP LAYING ACC 07/06/93

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 S366A DISP HOLDING AGM 20/07/91 S252 DISP LAYING ACC 20/07/91 S386 DISP APP AUDS 20/07/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED HILLGREEN LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

19/02/8919 February 1989 NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

01/12/881 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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