T S BLOOR PROPERTIES LIMITED

11 Merus Court Merus Court 11 Merus Court Merus Court, Leicester, LE19 1RJ, England
StatusACTIVE
Company No.11343707
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

T S BLOOR PROPERTIES LIMITED is an active private limited company with number 11343707. It was incorporated 6 years, 1 month, 11 days ago, on 03 May 2018. The company address is 11 Merus Court Merus Court 11 Merus Court Merus Court, Leicester, LE19 1RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Rachel Bloor

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Resolution

Date: 11 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brendan Mcloughlin

Termination date: 2022-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: 11 Merus Court Merus Court Meridian Business Park Leicester LE19 1RJ

Old address: Third Floor, Two Colton Square Leicester LE1 1QH England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brendan Mcloughlin

Appointment date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-22

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: Third Floor, Two Colton Square Leicester LE1 1QH

Old address: Units 1-4 Old Station Close Coalville Leicestershire LE67 3FH England

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Bloor

Notification date: 2018-06-22

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Capital : 1,014 GBP

Date: 2018-06-22

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-22

Capital : 131.82 GBP

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/18

Documents

View document PDF

Resolution

Date: 22 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Old address: Third Floor Two Colton Square Leicester LE1 1QH England

New address: Units 1-4 Old Station Close Coalville Leicestershire LE67 3FH

Change date: 2018-05-23

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMULUS DEFENCE AND SECURITY LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:10141731
Status:ACTIVE
Category:Private Limited Company

DIGBY FINE ENGLISH LTD

C/0 DPC,STOKE-ON-TRENT,ST4 2QY

Number:08020783
Status:ACTIVE
Category:Private Limited Company

GLBORNE KEBAB LTD

77 HIGH STREET,WARRINGTON,WA3 3BU

Number:11950753
Status:ACTIVE
Category:Private Limited Company

HILLBROW LIMITED

5 TERRY ROAD,BUCKINGHAMSHIRE,HP13 6QJ

Number:03532168
Status:ACTIVE
Category:Private Limited Company

ICE WIZARDS LIMITED

9 KING STREET,BOLTON,BL5 3AX

Number:07024571
Status:ACTIVE
Category:Private Limited Company

R & J MOORE (2000) LIMITED

35 QUEEN STREET,KENT,CT11 9DZ

Number:04042399
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