TUSTIN 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
15/04/2515 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-20

View Document

12/01/2412 January 2024 Change of details for Mrs Catherine Takhtay as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Alexander Charles Tustin on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mrs Catherine Takhtay on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mrs Brie Kirsty Tustin on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Alexander Charles Tustin as a person with significant control on 2024-01-12

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/03/2322 March 2023 Notification of Catherine Takhtay as a person with significant control on 2016-04-06

View Document

03/03/233 March 2023 Registration of charge 071972750005, created on 2023-02-28

View Document

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

View Accounts

26/12/2126 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

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

View Accounts

04/12/204 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELSA TUSTIN

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS BRIE KIRSTY TUSTIN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIE TUSTIN

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS BRIE KIRSTY TUSTIN

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071972750002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071972750003

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071972750004

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

27/01/1827 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELSA TUSTIN / 01/10/2015

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071972750001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES TUSTIN / 23/01/2015

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE TUSTIN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS CATHERINE TAKHTAY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

01/04/111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 23/06/10 STATEMENT OF CAPITAL GBP 10104300

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANE PUTT

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES VAUGHAN-JONES

View Document

06/07/106 July 2010 ADOPT ARTICLES 25/06/2010

View Document

02/07/102 July 2010 STATEMENT BY DIRECTORS

View Document

02/07/102 July 2010 SOLVENCY STATEMENT DATED 28/06/10

View Document

02/07/102 July 2010 REDUCE ISSUED CAPITAL 28/06/2010

View Document

02/07/102 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 5052150

View Document

24/06/1024 June 2010 ADOPT ARTICLES 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH PUTT

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED ELSA TUSTIN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COHEN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR BRUCE TUSTIN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED CHARLES WILLIAM VAUGHAN-JONES

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR ALEXANDER CHARLES TUSTIN

View Document

22/03/1022 March 2010 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