TB PROPERTY DEVELOPMENTS (PLYMOUTH) LIMITED
Status | ACTIVE |
Company No. | 10495409 |
Category | Private Limited Company |
Incorporated | 24 Nov 2016 |
Age | 7 years, 6 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
66 PEPLINS WAY,HATFIELD,AL9 7UU
Number: | 05076511 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 32-33,LONDON,W1W 6HL
Number: | 10903433 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
UNIT 6,ROCHDALE,OL12 6TG
Number: | 09479278 |
Status: | ACTIVE |
Category: | Private Limited Company |