TSV 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Director's details changed for Mrs Jennifer Susan Sohl on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Keith James Sohl as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Jennifer Susan Sohl as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Termination of appointment of Keith James Sohl as a director on 2023-09-07

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089278820006

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089278820005

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089278820004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089278820002

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089278820003

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089278820001

View Document

21/11/1621 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 1533

View Document

21/11/1621 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 1750

View Document

21/11/1621 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 1875

View Document

21/11/1621 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 366

View Document

21/11/1621 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 2000

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED THE TODDLER VILLAGE LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES SOHL / 07/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SOHL / 07/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES SOHL / 07/03/2016

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/05/1427 May 2014 DIRECTOR APPOINTED KEITH JAMES SOHL

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED JENNIFER SUSAN SOHL

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER SOHL

View Document

27/05/1427 May 2014 07/03/14 STATEMENT OF CAPITAL GBP 99

View Document

07/03/147 March 2014 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