Advanced company searchLink opens in new window

TOYNBEE PROPERTY CAPITAL LIMITED

Company number 10685658

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)
18 Nov 2024 MR01 Registration of charge 106856580026, created on 15 November 2024
23 Sep 2024 MR01 Registration of charge 106856580025, created on 3 September 2024
12 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
12 Apr 2023 MR01 Registration of charge 106856580024, created on 5 April 2023
07 Dec 2022 AP01 Appointment of Mr George Morris Toynbee as a director on 1 December 2022
07 Dec 2022 AP01 Appointment of Mr Oliver Bryn Toynbee as a director on 1 December 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 MR01 Registration of charge 106856580023, created on 7 October 2022
18 Jul 2022 MR01 Registration of charge 106856580022, created on 8 July 2022
09 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
14 Mar 2022 CH01 Director's details changed for Mr Mark Toynbee on 14 March 2022
14 Mar 2022 AD01 Registered office address changed from 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG United Kingdom to Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 14 March 2022
03 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 25/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2022 MA Memorandum and Articles of Association
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 104.16
03 Feb 2022 SH02 Sub-division of shares on 25 January 2022
02 Feb 2022 SH08 Change of share class name or designation
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 MR04 Satisfaction of charge 106856580020 in full
01 Jul 2021 MR01 Registration of charge 106856580021, created on 18 June 2021
21 Jun 2021 MR01 Registration of charge 106856580020, created on 18 June 2021
16 Jun 2021 MR01 Registration of charge 106856580019, created on 9 June 2021