TULLOW 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
04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

08/03/238 March 2023 Director's details changed for Mr Alexander Rael Barnett on 2023-02-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 PREVSHO FROM 20/07/2012 TO 31/03/2012

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/07/11

View Document

16/04/1216 April 2012 PREVSHO FROM 21/07/2011 TO 20/07/2011

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/10

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RAEL BARNETT / 01/02/2011

View Document

29/03/1129 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNETT / 01/02/2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DEE BARNETT / 01/02/2011

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/09

View Document

18/02/1018 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROSE

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/07/05

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/07/04

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/02

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 21/07/00

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

19/05/9919 May 1999 ADOPT MEM AND ARTS 05/05/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 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