TUBERVALE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Jeffrey Paul Casey on 2023-08-24

View Document

05/06/235 June 2023 Registered office address changed from Elsinore House Buckingham Street Aylesbury HP20 2NQ England to 5 Badgers Rise Stone Aylesbury HP17 8RR on 2023-06-05

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Paul Casey on 2022-05-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

02/12/212 December 2021 Appointment of Mr Paul Casey as a director on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 11 Nappins Close Long Crendon Aylesbury HP18 9YA on 2021-12-01

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELGROVE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFERY CASEY

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/02/126 February 2012 SAIL ADDRESS CHANGED FROM: C/O R BROADHURST ELSINORE HOSUE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ ENGLAND

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BELGROVE / 31/01/2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHVINDER MATTU / 31/01/2011

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY PAUL CASEY / 31/01/2011

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR BROADHURST / 31/01/2012

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHVINDER MATTU / 01/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BELGROVE / 01/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY PAUL CASEY / 01/02/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 S366A DISP HOLDING AGM 27/01/04

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/05/0322 May 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0231 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 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