Established in 1999, T L B Properties Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". T L B Properties Ltd has no directors.
Document Type | Date | |
---|---|---|
SH08 - Notice of name or other designation of class of shares | 02 April 2020 | |
RESOLUTIONS - N/A | 20 March 2020 | |
CS01 - N/A | 15 October 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
TM02 - Termination of appointment of secretary | 15 October 2019 | |
AA - Annual Accounts | 12 October 2019 | |
AA - Annual Accounts | 19 October 2018 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 20 October 2016 | |
AD01 - Change of registered office address | 15 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 26 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 December 2014 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
AA01 - Change of accounting reference date | 02 December 2010 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 19 November 2010 | |
AR01 - Annual Return | 21 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 04 November 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 20 October 2008 | |
287 - Change in situation or address of Registered Office | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2008 | |
AA - Annual Accounts | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
363a - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 30 October 2006 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
225 - Change of Accounting Reference Date | 29 March 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 May 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 11 July 2002 | |
363s - Annual Return | 27 October 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 31 January 2001 | |
287 - Change in situation or address of Registered Office | 13 November 2000 | |
287 - Change in situation or address of Registered Office | 06 November 2000 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
225 - Change of Accounting Reference Date | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
395 - Particulars of a mortgage or charge | 06 January 2000 | |
395 - Particulars of a mortgage or charge | 18 November 1999 | |
NEWINC - New incorporation documents | 22 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 25 May 2010 | Outstanding |
N/A |
Legal mortgage | 16 June 2008 | Outstanding |
N/A |
Legal mortgage | 29 January 2008 | Fully Satisfied |
N/A |
Security interest agreement | 21 March 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 July 2003 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 1999 | Fully Satisfied |
N/A |
Debenture | 15 November 1999 | Fully Satisfied |
N/A |