TULIP 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
09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Registration of charge 023570720013, created on 2022-04-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANTHONY TOMLINSON

View Document

10/03/2010 March 2020 CESSATION OF JOHN ANTHONY TOMLINSON AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PETER TOMLINSON

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER TOMLINSON / 10/03/2020

View Document

10/03/2010 March 2020 CESSATION OF LINDA JOAN TOMLINSON AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 18 STALKER WALK SHEFFIELD S11 8NF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/03/158 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023570720008

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023570720007

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023570720009

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023570720010

View Document

14/12/1414 December 2014 DIRECTOR APPOINTED MR MATTHEW ANTHONY TOMLINSON

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MR EDWARD PETER TOMLINSON

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1320 March 2013 SECOND FILING WITH MUD 28/02/13 FOR FORM AR01

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/03/133 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS LINDA JOAN TOMLINSON

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SARGENT

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 £ IC 114500/50000 12/10/05 £ SR 64500@1=64500

View Document

10/11/0510 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0322 August 2003 £ IC 144000/114500 01/08/03 £ SR 29500@1=29500

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 £ IC 164400/144000 03/12/02 £ SR 20400@1=20400

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/05/0210 May 2002 £ IC 171000/164400 16/04/02 £ SR 6600@1=6600

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 £ IC 180000/171000 28/03/02 £ SR 9000@1=9000

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 £ IC 193000/180000 21/02/00 £ SR 13000@1=13000

View Document

18/02/0018 February 2000 SHARES FROM TOMLINSON 01/02/00

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/02/9623 February 1996 RE SHARES 29/01/96

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 ALTER MEM AND ARTS 05/04/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 ALTER MEM AND ARTS 11/02/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: CARVER HOUSE, 4 CARVER STREET, SHEFFIELD, S1 4FS

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/04/896 April 1989 £ NC 1000/250000 20/03

View Document

06/04/896 April 1989 NC INC ALREADY ADJUSTED

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

08/03/898 March 1989 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