TUGELA PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Craig Neil Seaward as a director on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

27/05/2127 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/2027 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILTON BEDINGHAM

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA CARTE

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA CARTE

View Document

02/07/202 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/01/2017 January 2020 28/11/19 STATEMENT OF CAPITAL GBP 80

View Document

17/01/2017 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

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

View Accounts

11/11/1611 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/09/1228 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILTON BEDINGHAM / 07/08/2010

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CARTE / 07/08/2010

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CARTE / 07/08/2010

View Document

12/05/1112 May 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/05/1110 May 2011 07/08/10 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1125 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O FLETCHER KENNEDY LTD 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

09/08/109 August 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 29/02/08 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 29/02/08

View Document

04/10/074 October 2007 NEW OFFICERS APPOINTED 07/08/07

View Document

04/10/074 October 2007 CHANGE FINANCIAL YEAR 21/09/07

View Document

15/09/0715 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 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