- Company Overview for TB PROPERTIES (WEST) LTD (SC687541)
- Filing history for TB PROPERTIES (WEST) LTD (SC687541)
- People for TB PROPERTIES (WEST) LTD (SC687541)
- More for TB PROPERTIES (WEST) LTD (SC687541)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
25 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 25 April 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
16 Aug 2023 | CH01 | Director's details changed for Thomas Mckendry on 16 August 2023 | |
16 Aug 2023 | CH01 | Director's details changed for Mr William Bateman on 16 August 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mr Thomas Richard Mckendry as a person with significant control on 16 August 2023 | |
16 Aug 2023 | PSC04 | Change of details for Mr William Bateman as a person with significant control on 16 August 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
29 Jan 2022 | PSC01 | Notification of Thomas Mckendry as a person with significant control on 13 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed | |
01 Feb 2021 | PSC01 | Notification of William Bateman as a person with significant control on 31 January 2021 | |
01 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Jan 2021 | CH01 | Director's details changed for Thomas Mchendry on 29 January 2021 | |
29 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-29
|