TRUFFLE 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
10/08/2510 August 2025 NewRegistered office address changed from 4 Woodlands House, Woodlands Roundwood Road Baildon West Yorkshire BD17 6SP United Kingdom to 12 Dove Street Saltaire Shipley BD18 3EY on 2025-08-10

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-07-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/01/2314 January 2023 Appointment of Mr Nigel Anthony Denby as a director on 2023-01-14

View Document

14/01/2314 January 2023 Registered office address changed from 12 North Grove Rise Leeds LS8 2NL England to 4 Woodlands House, Woodlands Roundwood Road Baildon West Yorkshire BD17 6SP on 2023-01-14

View Document

14/01/2314 January 2023 Termination of appointment of Melanie Dickinson Denby as a director on 2023-01-14

View Document

14/01/2314 January 2023 Cessation of Melanie Dickinson Denby as a person with significant control on 2023-01-14

View Document

14/01/2314 January 2023 Appointment of Mr Nigel Anthony Denby as a secretary on 2023-01-14

View Document

14/01/2314 January 2023 Termination of appointment of Melanie Dickinson Denby as a secretary on 2023-01-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM FLAT 1 1 ROUNDHAY MOUNT LEEDS WEST YORKSHIRE LS8 4DW UNITED KINGDOM

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM FLAT 1 117 HAREHILLS LANE LEEDS WEST YORKSHIRE LS8 4DN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

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

View Document

13/08/1313 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE DICKINSON DENBY / 30/10/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE DICKINSON / 01/04/2013

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 4 WOODLANDS HOUSE ROUNDWOOD ROAD BAILDON WEST YORKSHIRE BD17 6SP

View Document

03/08/123 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DENBY

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE DICKINSON / 12/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE DICKINSON / 12/03/2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DICKINSON / 29/07/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN ROUZEL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MELANIE DICKINSON

View Document

21/10/0921 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MELANIE DICKINSON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED NIGEL ANTHONY DENBY

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ALAN KEITH ROUZEL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

29/07/0829 July 2008 COMPANY NAME CHANGED TRUFFLE PROPERTY LIMITED CERTIFICATE ISSUED ON 30/07/08

View Document

29/07/0829 July 2008 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