- Company Overview for TJ PROPERTIES (UK) LTD (07001268)
- Filing history for TJ PROPERTIES (UK) LTD (07001268)
- People for TJ PROPERTIES (UK) LTD (07001268)
- Charges for TJ PROPERTIES (UK) LTD (07001268)
- More for TJ PROPERTIES (UK) LTD (07001268)
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 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Apr 2016 | AD01 | Registered office address changed from 1st Floor, 6 st. John's Court, Upper Fforest Way Swansea Enterprise Park Swansea SA6 8QQ to Cwrt Buchan House Cwrt Buchan Lane Port Talbot SA13 2PQ on 22 April 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Jagdish Kaur on 25 August 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Tarsem Singh on 25 August 2010 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2009 | 288a | Director and secretary appointed tarsem singh | |
08 Sep 2009 | 288a | Director appointed jagdish kaur | |
08 Sep 2009 | 88(2) | Ad 26/08/09\gbp si 799@1=799\gbp ic 1/800\ | |
26 Aug 2009 | 288b | Appointment terminated director yomtov jacobs | |
26 Aug 2009 | NEWINC | Incorporation |