TORCHSOUND PROPERTIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED JAMES EGERTON MONKS

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEACE

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: RENTOKIL INITIAL UK LTD LEGAL DEPT GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: COLLINS HOUSE 32/38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

27/07/9827 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 AUDITOR'S RESIGNATION

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: STRATTON HOUSE PICCADILLY LONDON W1X 6AS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: VINE COURT CHALH PIT LANE DORKING SURREY RH4 1ES

View Document

14/07/9414 July 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

03/09/903 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 1 BROAD WALK BRISTOL BS4 2RA

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: BARLEY WOOD WRINGTON AVON BS18 7SA

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

20/02/8720 February 1987 RETURN MADE UP TO 28/12/85; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

02/03/842 March 1984 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

02/04/822 April 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

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