TLB PROPERTIES (UK) LTD - WORCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-30 View Report
Confirmation statement. Statement with no updates. 2023-09-04 View Report
Accounts. Accounts type micro entity. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type micro entity. 2022-04-30 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Accounts. Accounts type micro entity. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2019-08-10 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-08-09 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2017-04-30 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2016-05-01 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Address. Change date: 2015-08-05. New address: 88 Barbourne Road Worcester WR1 1SE. Old address: Elizabeth House 28 Elizabeth Avenue Worcester Worcestershire WR3 7HJ. 2015-08-05 View Report
Officers. Appointment date: 2015-05-16. Officer name: Beryl Kathleen Maher. 2015-06-04 View Report
Officers. Termination date: 2015-05-16. Officer name: Linda Alice Henderson. 2015-06-04 View Report
Officers. Termination date: 2015-05-16. Officer name: Linda Alice Henderson. 2015-06-04 View Report
Accounts. Accounts type total exemption small. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2014-08-09 View Report
Accounts. Accounts type total exemption small. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Officer name: Thomas Maher. Change date: 2010-07-12. 2010-09-28 View Report
Officers. Change date: 2010-07-12. Officer name: Brian Patrick Maher. 2010-09-27 View Report
Address. Change date: 2010-06-08. Old address: Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS. 2010-06-08 View Report
Accounts. Accounts type total exemption small. 2010-05-04 View Report
Annual return. Legacy. 2009-07-16 View Report
Officers. Description: Director's change of particulars / thomas maher / 16/07/2009. 2009-07-16 View Report
Accounts. Accounts type total exemption small. 2009-05-29 View Report
Annual return. Legacy. 2008-07-24 View Report
Accounts. Accounts type total exemption small. 2008-05-09 View Report
Annual return. Legacy. 2007-08-07 View Report
Officers. Description: New director appointed. 2007-06-20 View Report
Officers. Description: Director resigned. 2007-04-25 View Report
Officers. Description: Secretary resigned. 2007-04-25 View Report
Officers. Description: New director appointed. 2007-04-25 View Report
Officers. Description: New director appointed. 2007-04-25 View Report
Officers. Description: New secretary appointed. 2007-04-25 View Report
Incorporation. Incorporation company. 2006-07-12 View Report