TB PROPERTY DEVELOPMENTS (PLYMOUTH) LIMITED

Cross & Bowen Office Riverside House Cross & Bowen Office Riverside House, Swansea, SA1 2JA, Wales
StatusACTIVE
Company No.10495409
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

TB PROPERTY DEVELOPMENTS (PLYMOUTH) LIMITED is an active private limited company with number 10495409. It was incorporated 7 years, 6 months, 6 days ago, on 24 November 2016. The company address is Cross & Bowen Office Riverside House Cross & Bowen Office Riverside House, Swansea, SA1 2JA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

Old address: 11 Calvert Terrace Swansea Swansea SA1 6AT United Kingdom

New address: Cross & Bowen Office Riverside House Normandy Road Swansea SA1 2JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brodie

Appointment date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Graham Peter Tyler

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Peter Tyler

Cessation date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: Jean-Philippe Jean-Jacques Blangy

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-24

Psc name: Richard Wayne Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Colin Joseph Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Timothy Lloyd Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Gareth Sion Lloyd Davies

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2021

Action Date: 11 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-11

Charge number: 104954090003

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Sion Lloyd Davies

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Timothy Lloyd Davies

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Colin Joseph Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Sion Lloyd Davies

Notification date: 2020-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-14

Psc name: Timothy Lloyd Davies

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Timothy Lloyd Davies

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Gareth Sion Lloyd Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Peter Tyler

Notification date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Peter Tyler

Appointment date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean-Philippe Jean-Jacques Blangy

Notification date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Philippe Jean-Jacques Blangy

Appointment date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Chris Webb

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Newman

Termination date: 2018-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin James Newman

Cessation date: 2018-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-11

Psc name: Christopher Shane Mitchel Webb

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-24

Psc name: Benjamin James Newman

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-24

Psc name: Christopher Shane Mitchel Webb

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-17

Charge number: 104954090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2017

Action Date: 17 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104954090001

Charge creation date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr Ben Newman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Webb

Appointment date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Morris

Appointment date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.P.M. HAULAGE LIMITED

66 PEPLINS WAY,HATFIELD,AL9 7UU

Number:05076511
Status:ACTIVE
Category:Private Limited Company

LADBABY LTD

THIRD FLOOR, 32-33,LONDON,W1W 6HL

Number:10903433
Status:ACTIVE
Category:Private Limited Company

PATRUDO LTD

15 BRIERLEY CLOSE,LONDON,SE25 4LT

Number:07515120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL HODGETT BUILDING SERVICES LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:05904594
Status:ACTIVE
Category:Private Limited Company

ROYAL BURGH OF PITTENWEEM ARTS FESTIVAL

47 HIGH STREET,ANSTRUTHER,KY10 2PG

Number:SC233084
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TG SILENCERS LTD

UNIT 6,ROCHDALE,OL12 6TG

Number:09479278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source