T L B PROPERTIES LIMITED

03866988
3 CAVENDISH COURT SOUTH PARADE DONCASTER DN1 2DJ

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 8 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2022 officers Change of particulars for director (Mr Nadeem Shah) 2 Buy now
20 Oct 2022 officers Change of particulars for director (Mr Tariq Navid Shah) 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2021 accounts Annual Accounts 9 Buy now
30 Jul 2021 officers Change of particulars for director (Mr Nadeem Shah) 2 Buy now
30 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 9 Buy now
02 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Mar 2020 resolution Resolution 19 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 officers Termination of appointment of director (Maureen Shah) 1 Buy now
15 Oct 2019 officers Termination of appointment of secretary (Maureen Shah) 1 Buy now
12 Oct 2019 accounts Annual Accounts 8 Buy now
19 Oct 2018 accounts Annual Accounts 8 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
19 Oct 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 accounts Annual Accounts 7 Buy now
31 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
23 Oct 2013 annual-return Annual Return 6 Buy now
17 Apr 2013 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Nov 2010 accounts Annual Accounts 7 Buy now
19 Nov 2010 annual-return Annual Return 15 Buy now
21 Oct 2010 annual-return Annual Return 14 Buy now
10 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
04 Nov 2009 annual-return Annual Return 15 Buy now
15 Dec 2008 accounts Annual Accounts 8 Buy now
20 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR 1 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 9 8 Buy now
05 Mar 2008 accounts Annual Accounts 7 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
30 Oct 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: centrix business park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR 1 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ 1 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2006 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
10 Jan 2006 accounts Annual Accounts 7 Buy now
21 Oct 2005 annual-return Return made up to 12/10/05; full list of members 7 Buy now
05 May 2005 officers New director appointed 2 Buy now
18 Jan 2005 accounts Annual Accounts 5 Buy now
30 Nov 2004 annual-return Return made up to 22/10/04; full list of members 7 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jan 2004 accounts Annual Accounts 5 Buy now
28 Oct 2003 annual-return Return made up to 22/10/03; full list of members 7 Buy now
11 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2002 accounts Annual Accounts 4 Buy now
04 Nov 2002 annual-return Return made up to 22/10/02; full list of members 7 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
21 Aug 2001 accounts Annual Accounts 5 Buy now
31 Jan 2001 annual-return Return made up to 22/10/00; full list of members 7 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: 4 cavendish court south parade doncaster south yorkshire DN1 2DJ 1 Buy now
06 Nov 2000 address Registered office changed on 06/11/00 from: 4TH floor st alphage house 2 fore street london, EC2Y 5DH 1 Buy now
19 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
15 Apr 2000 officers New director appointed 3 Buy now
15 Apr 2000 officers New secretary appointed;new director appointed 3 Buy now
06 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 1999 incorporation Incorporation Company 13 Buy now