- Company Overview for T&P PROPERTY PRESTON 1 LIMITED (12761247)
- Filing history for T&P PROPERTY PRESTON 1 LIMITED (12761247)
- People for T&P PROPERTY PRESTON 1 LIMITED (12761247)
- Charges for T&P PROPERTY PRESTON 1 LIMITED (12761247)
- More for T&P PROPERTY PRESTON 1 LIMITED (12761247)
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) |
---|---|---|---|
19 Dec 2024 | MR04 | Satisfaction of charge 127612470004 in full | |
03 Dec 2024 | MR01 | Registration of charge 127612470006, created on 2 December 2024 | |
30 Sep 2024 | MR01 | Registration of charge 127612470005, created on 30 September 2024 | |
07 Aug 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jul 2024 | AAMD | Amended micro company accounts made up to 31 July 2021 | |
09 Jul 2024 | AA | Micro company accounts made up to 31 July 2022 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
12 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2024 | CH01 | Director's details changed for Mr Peter Bradley Steel on 6 June 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from C/O Shaw & Co St Georges Works 51 Colegate Norwich Norfolk NR3 1DD England to C/O Shaw & Co 3 Colegate Norwich Norfolk NR3 1BN on 6 June 2024 | |
04 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2024 | AD01 | Registered office address changed from R F M Chartered Accountants 120-124 Towngate Leyland Lancashire PR25 2LQ United Kingdom to C/O Shaw & Co St Georges Works 51 Colegate Norwich Norfolk NR3 1DD on 20 February 2024 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2022 | MR01 | Registration of charge 127612470004, created on 30 November 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Oct 2021 | MR01 | Registration of charge 127612470003, created on 12 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
16 Jun 2021 | MR01 | Registration of charge 127612470002, created on 4 June 2021 | |
18 Dec 2020 | MR01 | Registration of charge 127612470001, created on 18 December 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Thomas James Ellis as a director on 30 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates |