TORVIEW 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
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

04/02/254 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/06/2115 June 2021 Cessation of Stephen Paul Oxtoby as a person with significant control on 2016-04-06

View Document

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/11/1710 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/08/174 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/01/1629 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 30/06/14 NO CHANGES

View Document

22/11/1322 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 30/06/13 NO CHANGES

View Document

12/12/1212 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 30/06/12 NO CHANGES

View Document

21/11/1121 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 30/06/09 FULL LIST AMEND

View Document

30/10/0930 October 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OXTOBY / 13/03/2008

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK TOWNSEND / 13/03/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 603-605 CRANBROOK ROAD ILFORD ESSEX IG2 6SU

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 52 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 WD 31/03/88 AD 12/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

09/05/889 May 1988 WD 31/03/88 PD 12/03/88--------- £ SI 2@1

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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