Advanced company searchLink opens in new window

TODD PROPERTIES LIMITED

Company number 04265830

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)
09 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
24 May 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Jan 2024 AD01 Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
20 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
04 Aug 2022 AD01 Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 4 August 2022
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Mar 2019 CH01 Director's details changed for Wilma Gillies on 1 March 2019
01 Mar 2019 CH03 Secretary's details changed for Mr Roderick Paul Macdonald Gillies on 1 March 2019
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
29 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
29 Jun 2017 PSC01 Notification of Wilma Gillies as a person with significant control on 6 April 2016
17 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Jun 2016 CH01 Director's details changed for Wilma Gillies on 27 June 2016
06 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Feb 2016 AD01 Registered office address changed from First Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016