Advanced company searchLink opens in new window

TBL PROPERTIES LIMITED

Company number 03863190

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)
30 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Oct 2016 MR04 Satisfaction of charge 038631900003 in full
21 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
29 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
12 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 Apr 2015 TM01 Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015
28 Apr 2015 TM01 Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015
27 Apr 2015 TM01 Termination of appointment of John Gibney as a director on 19 March 2015
27 Apr 2015 AP01 Appointment of John Gibney as a director on 19 January 2015
16 Apr 2015 TM01 Termination of appointment of Johanna Ruth Hartley as a director on 19 March 2015
16 Apr 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 19 March 2015
14 Apr 2015 CERTNM Company name changed tesco bl properties LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
14 Apr 2015 CONNOT Change of name notice
30 Dec 2014 AUD Auditor's resignation
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
15 Sep 2014 MR04 Satisfaction of charge 2 in full
12 Sep 2014 MR01 Registration of charge 038631900003, created on 10 September 2014
01 Sep 2014 AP01 Appointment of Mr Christopher Michael John Forshaw as a director on 29 August 2014
18 Jul 2014 MR05 Part of the property or undertaking has been released from charge 2
03 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
03 Dec 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
25 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 CH01 Director's details changed for Mrs Sarah Morrell Barzycki on 21 October 2013