- Company Overview for TA PROPERTY INVESTMENTS LTD (07532335)
- Filing history for TA PROPERTY INVESTMENTS LTD (07532335)
- People for TA PROPERTY INVESTMENTS LTD (07532335)
- Charges for TA PROPERTY INVESTMENTS LTD (07532335)
- More for TA PROPERTY INVESTMENTS LTD (07532335)
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 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 86B Albert Road Ilford Essex IG1 1HR to 1276 - 1278 Greenford Road Greenford Middlesex UB6 0HH on 6 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
09 Mar 2017 | MR04 | Satisfaction of charge 075323350001 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 075323350002 in full | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Nov 2016 | AP01 | Appointment of Ms Poonam Luthra as a director on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Poonam Luthra as a director on 28 November 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AD02 | Register inspection address has been changed to 86 B Albert Road Ilford Essex IG1 1HR | |
04 Feb 2015 | AD01 | Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 86B Albert Road Ilford Essex IG1 1HR on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Jai Paul Kundra as a director on 30 January 2015 | |
02 Nov 2014 | MR01 | Registration of charge 075323350001, created on 29 October 2014 | |
02 Nov 2014 | MR01 | Registration of charge 075323350002, created on 29 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |