TB PROPERTY (PLYMOUTH) LIMITED

10495401
CROSS & BOWEN OFFICE RIVERSIDE HOUSE NORMANDY ROAD SWANSEA SA1 2JA

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
20 Jan 2023 mortgage Registration of a charge 14 Buy now
15 Jul 2022 accounts Amended Accounts 4 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Amended Accounts 4 Buy now
14 Jun 2022 accounts Annual Accounts 5 Buy now
22 Apr 2022 officers Appointment of director (Mr James Brodie) 2 Buy now
22 Apr 2022 officers Termination of appointment of director (Graham Peter Tyler) 1 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2021 accounts Annual Accounts 4 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2021 mortgage Registration of a charge 33 Buy now
25 May 2021 mortgage Registration of a charge 10 Buy now
22 Dec 2020 incorporation Memorandum Articles 14 Buy now
22 Dec 2020 resolution Resolution 1 Buy now
15 Dec 2020 officers Termination of appointment of director (Colin Joseph Morris) 1 Buy now
26 Aug 2020 accounts Annual Accounts 4 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 4 Buy now
03 Oct 2018 accounts Annual Accounts 4 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 officers Appointment of director (Mr Graham Peter Tyler) 2 Buy now
17 Apr 2018 officers Appointment of director (Mr Jean-Philippe Jean-Jacques Blangy) 2 Buy now
17 Apr 2018 officers Termination of appointment of director (Christopher Shane Mitchel Webb) 1 Buy now
17 Apr 2018 officers Termination of appointment of director (Benjamin James Newman) 1 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 mortgage Registration of a charge 41 Buy now
25 Jan 2017 mortgage Registration of a charge 27 Buy now
16 Jan 2017 officers Appointment of director (Mr Ben Newman) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Chris Webb) 2 Buy now
25 Nov 2016 officers Appointment of director (Mr Colin Joseph Morris) 2 Buy now
25 Nov 2016 officers Termination of appointment of director (Michael Duke) 1 Buy now
24 Nov 2016 incorporation Incorporation Company 37 Buy now