TSBC PROPAGATION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Leythorne Nurseries Vinnetrow Road Runcton Chichester PO20 1QB England to Groves Farm Colworth Chichester West Sussex PO20 2DX on 2024-07-30

View Document

03/07/243 July 2024 Registration of charge 079863360004, created on 2024-06-28

View Document

21/06/2421 June 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Richard Kenneth Bonn as a director on 2022-12-30

View Document

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

View Accounts

22/09/2222 September 2022 Termination of appointment of Benjamin David Rowe Jones as a director on 2022-07-18

View Document

15/09/2215 September 2022 Appointment of Mr Richard John Wilkinson as a director on 2022-09-01

View Document

24/10/2124 October 2021 Annual accounts for year ending 24 Oct 2021

View Accounts

04/08/214 August 2021 Accounts for a small company made up to 2020-10-25

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

25/10/2025 October 2020 Annual accounts for year ending 25 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/12/199 December 2019 ALTER ARTICLES 21/11/2019

View Document

09/12/199 December 2019 ARTICLES OF ASSOCIATION

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079863360003

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR RICHARD KENNETH BONN

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SUMMER BERRY COMPANY HOLDINGS LIMITED

View Document

05/11/195 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2019

View Document

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

View Accounts

30/10/1930 October 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 CURRSHO FROM 31/12/2019 TO 31/10/2019

View Document

17/10/1917 October 2019 RE-CHANGE OF NAME 19/09/2019

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079863360002

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MS TONKA PENCHEVA STOYANOVA

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED HALL HUNTER PARTNERSHIP (PROPAGATION) LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR DAVID IAIN KAY

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY HALL

View Document

19/09/1919 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/09/2019

View Document

19/09/1919 September 2019 CESSATION OF HARRY MARK HALL AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY SIVA KRISHNAN

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR DAVID JONATHAN GREEN

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM HEATHLANDS FARM HONEY HILL WOKINGHAM BERKSHIRE RG40 3BG

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/11/1729 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/10/1723 October 2017 02/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MEAR

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MR SIVA KUMAR KRISHNAN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079863360002

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED HALL HUNTER FARMING LIMITED CERTIFICATE ISSUED ON 27/05/15

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 23/03/14 STATEMENT OF CAPITAL GBP 324

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 ADOPT ARTICLES 23/03/2012

View Document

03/04/123 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 308.00

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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