Advanced company searchLink opens in new window

T.L.G. PROPERTIES LIMITED

Company number 03037844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2014 MISC Aud res sect 519
16 Mar 2014 MR04 Satisfaction of charge 030378440006 in full
16 Mar 2014 MR04 Satisfaction of charge 4 in full
16 Mar 2014 MR04 Satisfaction of charge 2 in full
16 Mar 2014 MR04 Satisfaction of charge 5 in full
05 Mar 2014 MISC Section 519
12 Aug 2013 AA Full accounts made up to 31 January 2013
17 Jul 2013 AD01 Registered office address changed from Whitehall Park Whitehall Road Leeds LS12 5XX on 17 July 2013
13 May 2013 AUD Auditor's resignation
01 May 2013 MR01 Registration of charge 030378440006
29 Apr 2013 AUD Auditor's resignation
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
12 Jul 2011 AA Full accounts made up to 31 January 2011
14 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
07 Sep 2010 AA Full accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for John Cyril Hornby on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Susan Elizabeth Settle on 1 March 2010
16 Mar 2010 CH01 Director's details changed for John Cyril Hornby on 1 March 2010
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2