T & P PROPERTIES LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-05-14 => 2022-05-14
2023-04-07 update accounts_next_due_date 2023-02-14 => 2024-02-14
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/05/22
2022-02-07 delete address 369 BARROWS LANE BIRMINGHAM UNITED KINGDOM B26 1QH
2022-02-07 insert address 10 LABURNUM AVENUE BIRMINGHAM ENGLAND B37 6AR
2022-02-07 update accounts_last_madeup_date 2020-05-14 => 2021-05-14
2022-02-07 update accounts_next_due_date 2022-02-14 => 2023-02-14
2022-02-07 update registered_address
2022-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/05/21
2022-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM 369 BARROWS LANE BIRMINGHAM B26 1QH UNITED KINGDOM
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-14 => 2020-05-14
2021-04-07 update accounts_next_due_date 2021-05-14 => 2022-02-14
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/05/20
2021-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-14 => 2021-05-14
2020-02-07 update accounts_last_madeup_date 2018-05-14 => 2019-05-14
2020-02-07 update accounts_next_due_date 2020-02-14 => 2021-02-14
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/05/19
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-14 => 2018-05-14
2019-03-07 update accounts_next_due_date 2019-02-14 => 2020-02-14
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/05/18
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-05 update statutory_documents FIRST GAZETTE
2019-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-06-08 delete address 142A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BB
2018-06-08 insert address 369 BARROWS LANE BIRMINGHAM UNITED KINGDOM B26 1QH
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-05-14 => 2017-05-14
2018-06-08 update accounts_next_due_date 2018-02-14 => 2019-02-14
2018-06-08 update company_status Active - Proposal to Strike off => Active
2018-06-08 update registered_address
2018-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 14/05/17
2018-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 142A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BB
2018-05-11 update company_status Active => Active - Proposal to Strike off
2018-04-17 update statutory_documents FIRST GAZETTE
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-12-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD LANGSTONE
2017-04-27 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-05-14 => 2016-05-14
2017-04-27 update accounts_next_due_date 2017-02-14 => 2018-02-14
2017-02-13 update statutory_documents 14/05/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-03-13 update accounts_last_madeup_date 2014-05-14 => 2015-05-14
2016-03-13 update accounts_next_due_date 2016-02-14 => 2017-02-14
2016-02-17 update statutory_documents 14/05/15 TOTAL EXEMPTION FULL
2016-02-11 delete address 142A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS ENGLAND B90 3BB
2016-02-11 insert address 142A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BB
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-02-11 update returns_next_due_date 2015-12-13 => 2016-12-13
2016-01-21 update statutory_documents 15/11/15 FULL LIST
2015-10-09 delete address GILL AND CO 79 TOUCHWOOD HALL CLOSE SOLIHULL WEST MIDLANDS ENGLAND B91 2UE
2015-10-09 insert address 142A STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS ENGLAND B90 3BB
2015-10-09 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GILL AND CO 79 TOUCHWOOD HALL CLOSE SOLIHULL WEST MIDLANDS B91 2UE ENGLAND
2015-09-08 delete address 112 HIGH STREET COLESHILL BIRMINGHAM WARKS B46 3BL
2015-09-08 insert address GILL AND CO 79 TOUCHWOOD HALL CLOSE SOLIHULL WEST MIDLANDS ENGLAND B91 2UE
2015-09-08 update reg_address_care_of HARBEN BARKER => null
2015-09-08 update registered_address
2015-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O HARBEN BARKER 112 HIGH STREET COLESHILL BIRMINGHAM WARKS B46 3BL
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CUSACK / 20/08/2015
2015-03-07 update accounts_last_madeup_date 2013-05-14 => 2014-05-14
2015-03-07 update accounts_next_due_date 2015-02-14 => 2016-02-14
2015-02-13 update statutory_documents 14/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-15 update statutory_documents 15/11/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-14 => 2013-05-14
2014-03-08 update accounts_next_due_date 2014-02-14 => 2015-02-14
2014-02-10 update statutory_documents 14/05/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 112 HIGH STREET COLESHILL BIRMINGHAM WARKS UNITED KINGDOM B46 3BL
2014-01-07 insert address 112 HIGH STREET COLESHILL BIRMINGHAM WARKS B46 3BL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-27 update statutory_documents 15/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-25 update accounts_next_due_date 2013-02-14 => 2014-02-14
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-02-15 update statutory_documents 14/05/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents 15/11/12 FULL LIST
2012-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUSACK / 17/12/2012
2012-02-10 update statutory_documents 14/05/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 29A LILLINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5YS ENGLAND
2012-01-18 update statutory_documents 15/11/11 FULL LIST
2011-02-04 update statutory_documents 14/05/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 29 LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BQ
2010-12-13 update statutory_documents 15/11/10 FULL LIST
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 26/11/2010
2010-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 26/11/2010
2010-02-15 update statutory_documents 14/05/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 15/11/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 13/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CUSACK / 13/01/2010
2009-03-13 update statutory_documents 14/05/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents 14/05/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/06
2007-01-24 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/05
2005-11-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-11-21 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/04
2003-12-11 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/03
2003-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/02
2002-12-13 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/01
2000-12-27 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 14/05/01
2000-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 29 LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BQ
1999-12-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-22 update statutory_documents DIRECTOR RESIGNED
1999-12-22 update statutory_documents SECRETARY RESIGNED
1999-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION