TOBEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/03/2517 March 2025 | Satisfaction of charge 117839420005 in full |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
| 03/12/243 December 2024 | Registered office address changed from Oakfield House Wotton Road Rangeworthy Bristol BS37 7LZ United Kingdom to Scotswood House Hembury Lane Wookey Wells BA5 1NY on 2024-12-03 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Satisfaction of charge 117839420004 in full |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
| 11/05/2211 May 2022 | Registration of charge 117839420005, created on 2022-05-09 |
| 11/05/2211 May 2022 | Registration of charge 117839420004, created on 2022-05-09 |
| 11/05/2211 May 2022 | Satisfaction of charge 117839420002 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Notification of Lisa Tracy Blunt as a person with significant control on 2021-11-18 |
| 18/11/2118 November 2021 | Appointment of Mrs Lisa Tracy Blunt as a director on 2021-11-18 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
| 18/11/2118 November 2021 | Change of details for Mr Anthony John Blunt as a person with significant control on 2021-11-18 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/05/205 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BLUNT / 19/02/2020 |
| 19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA BLUNT |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
| 19/02/2019 February 2020 | CESSATION OF LISA TRACY BLUNT AS A PSC |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 12/02/2012 February 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 5600 |
| 04/02/204 February 2020 | DIRECTOR APPOINTED MRS LISA TRACY BLUNT |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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