Toor Properties Ltd was founded on 15 September 2005. This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOOR, Jaspal Singh | 15 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Ranjit | 15 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 16 September 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 15 November 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
AA - Annual Accounts | 24 July 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363a - Annual Return | 26 January 2009 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
363s - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
410(Scot) - N/A | 21 March 2006 | |
410(Scot) - N/A | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 26 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
NEWINC - New incorporation documents | 15 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 15 March 2006 | Outstanding |
N/A |
Bond & floating charge | 09 February 2006 | Outstanding |
N/A |