TSG PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 4 CYRUS WAY HAMPTON PETERBOROUGH PE7 8HP ENGLAND

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ORWELL HAND / 06/04/2018

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA CHRISTINA FOGARTY-SMITH

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS LINDA CHRISTINA FOGARTY-SMITH

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ORWELL HAND / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ORWELL HAND / 10/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NAOMI HAND

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ORWELL HAND / 25/08/2017

View Document

18/09/1718 September 2017 CESSATION OF NAOMI ELIZABETH HAND AS A PSC

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/04/138 April 2013 PREVSHO FROM 30/04/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/04/1223 April 2012 DIRECTOR APPOINTED NAOMI ELIZABETH HAND

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN ORWELL HAND / 12/04/2012

View Document

10/04/1210 April 2012 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