TOBEN 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
17/03/2517 March 2025 Satisfaction of charge 117839420005 in full

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Satisfaction of charge 117839420004 in full

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

11/05/2211 May 2022 Registration of charge 117839420005, created on 2022-05-09

View Document

11/05/2211 May 2022 Registration of charge 117839420004, created on 2022-05-09

View Document

11/05/2211 May 2022 Satisfaction of charge 117839420002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Notification of Lisa Tracy Blunt as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mrs Lisa Tracy Blunt as a director on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Anthony John Blunt as a person with significant control on 2021-11-18

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BLUNT / 19/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR LISA BLUNT

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CESSATION OF LISA TRACY BLUNT AS A PSC

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 5600

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS LISA TRACY BLUNT

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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