TOBIN JONES PROPERTY LIMITED

03690614
27 SHEEP STREET BICESTER ENGLAND OX26 6JF

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2018 accounts Annual Accounts 8 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2017 accounts Annual Accounts 8 Buy now
21 Mar 2016 officers Change of particulars for director (Mr George Roland Thomas) 2 Buy now
21 Jan 2016 accounts Annual Accounts 6 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 mortgage Statement of release/cease from a charge 2 Buy now
27 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2015 officers Termination of appointment of director (Tobin Peter Rowland Jones) 1 Buy now
20 Jan 2015 officers Appointment of director (Mr George Roland Thomas) 2 Buy now
20 Jan 2015 officers Termination of appointment of director (Karen Jones) 1 Buy now
20 Jan 2015 officers Termination of appointment of secretary (Karen Jones) 1 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
24 Jul 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
29 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
01 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 30/12/08; full list of members 4 Buy now
13 Nov 2008 resolution Resolution 1 Buy now
10 Nov 2008 accounts Annual Accounts 9 Buy now
02 Jun 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
11 Mar 2008 annual-return Return made up to 30/12/07; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 2 Buy now
17 Jan 2007 annual-return Return made up to 30/12/06; full list of members 7 Buy now
04 Oct 2006 accounts Annual Accounts 1 Buy now
26 Apr 2006 annual-return Return made up to 30/12/05; full list of members 7 Buy now
06 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2005 accounts Annual Accounts 1 Buy now
29 Mar 2005 annual-return Return made up to 30/12/04; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 1 Buy now
09 Jan 2004 annual-return Return made up to 30/12/03; full list of members 7 Buy now
26 Oct 2003 accounts Annual Accounts 1 Buy now
07 Jan 2003 annual-return Return made up to 30/12/02; full list of members 7 Buy now
06 Mar 2002 annual-return Return made up to 30/12/01; full list of members 6 Buy now
04 Mar 2002 accounts Annual Accounts 1 Buy now
28 Sep 2001 accounts Annual Accounts 1 Buy now
13 Feb 2001 annual-return Return made up to 30/12/00; full list of members 6 Buy now
20 Oct 2000 accounts Annual Accounts 2 Buy now
20 Oct 2000 resolution Resolution 1 Buy now
29 Feb 2000 annual-return Return made up to 30/12/99; full list of members 6 Buy now
08 Feb 1999 address Registered office changed on 08/02/99 from: 12-14 st mary's street newport salop TF10 7AB 1 Buy now
08 Feb 1999 officers New director appointed 2 Buy now
08 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Feb 1999 officers Director resigned 1 Buy now
08 Feb 1999 officers Secretary resigned 1 Buy now
30 Dec 1998 incorporation Incorporation Company 10 Buy now