TUBERVALE PROPERTY MANAGEMENT LIMITED
Company number 04367674
- Company Overview for TUBERVALE PROPERTY MANAGEMENT LIMITED (04367674)
- Filing history for TUBERVALE PROPERTY MANAGEMENT LIMITED (04367674)
- People for TUBERVALE PROPERTY MANAGEMENT LIMITED (04367674)
- More for TUBERVALE PROPERTY MANAGEMENT LIMITED (04367674)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
24 Aug 2023 | CH01 | Director's details changed for Mr Jeffrey Paul Casey on 24 August 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Elsinore House Buckingham Street Aylesbury HP20 2NQ England to 5 Badgers Rise Stone Aylesbury HP17 8RR on 5 June 2023 | |
31 May 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
15 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
01 Aug 2022 | TM01 | Termination of appointment of Sukhvinder Mattu as a director on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 11 Nappins Close Long Crendon Aylesbury HP18 9YA England to Elsinore House Buckingham Street Aylesbury HP20 2NQ on 1 August 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Robert Arthur Broadhurst as a secretary on 6 June 2022 | |
17 May 2022 | CH01 | Director's details changed for Mr Paul Casey on 17 May 2022 | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
02 Dec 2021 | AP01 | Appointment of Mr Paul Casey as a director on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to 11 Nappins Close Long Crendon Aylesbury HP18 9YA on 1 December 2021 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
04 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
06 Mar 2018 | TM01 | Termination of appointment of Anthony Michael Belgrove as a director on 6 March 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates |