TOLIMAN DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Registration of charge 093090950011, created on 2025-08-08

View Document

12/08/2512 August 2025 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-12

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Satisfaction of charge 093090950007 in full

View Document

04/03/254 March 2025 Satisfaction of charge 093090950009 in full

View Document

04/03/254 March 2025 Satisfaction of charge 093090950010 in full

View Document

04/03/254 March 2025 Satisfaction of charge 093090950008 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Registration of charge 093090950010, created on 2023-01-12

View Document

16/01/2316 January 2023 Registration of charge 093090950007, created on 2023-01-12

View Document

16/01/2316 January 2023 Registration of charge 093090950008, created on 2023-01-12

View Document

16/01/2316 January 2023 Registration of charge 093090950009, created on 2023-01-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/11/2213 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/04/226 April 2022 Change of details for a person with significant control

View Document

06/04/226 April 2022 Change of details for Mr Neil Tregarthen as a person with significant control on 2022-04-04

View Document

03/12/213 December 2021 Satisfaction of charge 093090950003 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/06/2128 June 2021 Registration of charge 093090950004, created on 2021-06-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL TREGARTHEN / 24/04/2020

View Document

24/04/2024 April 2020 CHANGE PERSON AS DIRECTOR

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093090950003

View Document

01/05/181 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093090950001

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL TREGARTHEN / 06/04/2016

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVE NEIL LAITY

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR TREVE NEIL LAITY

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093090950002

View Document

06/03/186 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 093090950001

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093090950002

View Document

07/12/157 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093090950001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 2

View Document

05/11/155 November 2015 ADOPT ARTICLES 19/10/2015

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

13/11/1413 November 2014 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