TULSEWOOD PROPERTIES LIMITED

05985590
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jun 2024 accounts Annual Accounts 3 Buy now
31 May 2024 address Default Companies House Registered Office Address Applied 1 Buy now
05 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
02 May 2023 accounts Annual Accounts 3 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 5 Buy now
14 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2018 accounts Annual Accounts 2 Buy now
15 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
09 Jul 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2014 accounts Annual Accounts 6 Buy now
13 Jun 2014 accounts Annual Accounts 6 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 5 Buy now
20 Nov 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Nikos Christofides) 1 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Iosif Frangos) 2 Buy now
01 Oct 2009 accounts Annual Accounts 3 Buy now
22 Dec 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from 4TH floor 36 spital road london E1 6DY united kingdom 1 Buy now
28 Nov 2008 officers Secretary's change of particulars / nikos ammochostos / 01/09/2008 2 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from suite 460 southbank house black prince road london SE1 7SJ 1 Buy now
01 Sep 2008 officers Director appointed mr iosif frangos 1 Buy now
01 Sep 2008 officers Secretary appointed mr nikos ammochostos 1 Buy now
01 Sep 2008 officers Appointment terminated director mark omelnitski 1 Buy now
01 Sep 2008 officers Appointment terminated secretary adri van graan 1 Buy now
20 Aug 2008 accounts Annual Accounts 9 Buy now
04 Dec 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL 1 Buy now
01 Nov 2006 incorporation Incorporation Company 16 Buy now