TILBURY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
24/01/2224 January 2022 | Application to strike the company off the register |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | FIRST GAZETTE |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/12/1628 December 2016 | DISS40 (DISS40(SOAD)) |
27/12/1627 December 2016 | FIRST GAZETTE |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/12/1511 December 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM GALLEY HOUSE SECOND FLOOR MOON LANE BARNET HERTFORDSHIRE EN5 5YL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PRIOR / 05/10/2013 |
01/11/131 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PRIOR / 05/10/2013 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER LIPTON / 05/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRIOR / 05/10/2009 |
10/11/0910 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER LIPTON / 05/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LIPTON / 03/10/2008 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/071 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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