TG PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06111018 |
Category | Private Limited Company |
Incorporated | 16 Feb 2007 |
Age | 17 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TG PROPERTY SERVICES LIMITED is an active private limited company with number 06111018. It was incorporated 17 years, 2 months, 20 days ago, on 16 February 2007. The company address is 8 Sunnyvale, Clevedon, BS21 7XB, Somerset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 07 Mar 2023
Action Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Donkin
Change date: 2023-02-27
Documents
Notification of a person with significant control
Date: 07 Mar 2023
Action Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Dina Donkin
Notification date: 2023-02-27
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Cessation of a person with significant control
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Gary John Simons
Documents
Resolution
Date: 02 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mrs Sharon Donkin
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary John Simons
Termination date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 22 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-31
Officer name: Gary Simons
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Old address: Flat 5 Richmond House 15 Elton Road Clevedon North Somerset BS21 7RG
New address: 8 Sunnyvale Clevedon Somerset BS21 7XB
Change date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change person secretary company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gary Simons
Change date: 2015-02-11
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Simons
Change date: 2015-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: Flat 5 Richmond House 15 Elton Road Clevedon North Somerset BS21 7RG
Change date: 2015-02-11
Old address: 30 Fearnville Estate Clevedon North Somerset BS21 6PX
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Anthony Donkin
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Simons
Change date: 2010-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony donkin / 08/01/2008
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 29/02/2008 to 31/07/2007
Documents
Legacy
Date: 13 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: 14/18 city road cardiff CF24 3DL
Documents
Some Companies
FLAT 3 DOUGLAS HOUSE EDENSIDE ROAD,LEATHERHEAD,KT23 3JB
Number: | 11596808 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 39C ST. OLAV'S COURT,LONDON,SE16 2XB
Number: | 08928705 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC347177 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PINES AVENUE,WORTHING,BN14 9JQ
Number: | 09825119 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIRAMAX RUBBER PRODUCTS LIMITED
NIRAMAX HOUSE SITE 6-8,HARTLEPOOL,TS25 2BQ
Number: | 10413576 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BANK STREET,MANCHESTER,M12 4TN
Number: | 06886540 |
Status: | ACTIVE |
Category: | Private Limited Company |