- Company Overview for TJJ PROPERTIES LIMITED (08100288)
- Filing history for TJJ PROPERTIES LIMITED (08100288)
- People for TJJ PROPERTIES LIMITED (08100288)
- Charges for TJJ PROPERTIES LIMITED (08100288)
- More for TJJ PROPERTIES LIMITED (08100288)
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) |
---|---|---|---|
16 Jul 2016 | MR01 | Registration of charge 081002880005, created on 14 July 2016 | |
16 Jul 2016 | MR01 | Registration of charge 081002880006, created on 14 July 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr James Morgan Mordecai on 13 March 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Timothy Edward Vaughan on 13 March 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 14 August 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Oct 2014 | MR01 | Registration of charge 081002880004, created on 21 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
24 Sep 2014 | MR01 | Registration of charge 081002880003, created on 23 September 2014 | |
29 Mar 2014 | MR01 | Registration of charge 081002880002 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2012 | NEWINC | Incorporation |