Advanced company searchLink opens in new window

T L ESTATES LIMITED

Company number 06343458

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)
25 Apr 2016 AA01 Previous accounting period extended from 31 August 2015 to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Sep 2015 TM02 Termination of appointment of Barry Leibovitch as a secretary on 30 September 2014
11 Sep 2015 TM01 Termination of appointment of Barry Leibovitch as a director on 30 September 2014
11 Sep 2015 TM01 Termination of appointment of Laurence Stuart Tish as a director on 30 September 2014
11 Sep 2015 TM01 Termination of appointment of Robert Crouch as a director on 30 September 2014
11 Sep 2015 TM01 Termination of appointment of Sheila Anne Gurling as a director on 30 September 2014
11 Sep 2015 AP01 Appointment of Mr Ben James Daniel Whitfield as a director on 30 September 2014
11 Sep 2015 AP01 Appointment of Mr Pritpal Singh Virk as a director on 30 September 2014
16 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
28 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
02 May 2013 AA Accounts for a dormant company made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 100
03 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Laurence Stuart Tish on 15 August 2010
03 Sep 2010 CH03 Secretary's details changed for Barry Leibovitch on 15 August 2010
03 Sep 2010 CH01 Director's details changed for Barry Leibovitch on 15 August 2010
17 Aug 2010 AP01 Appointment of Sheila Anne Gurling as a director
17 Aug 2010 AP01 Appointment of Robert Crouch as a director