TBL PROPERTY SERVICES LIMITED

Unit 3 Boyd Business Centre Whitewall Road Unit 3 Boyd Business Centre Whitewall Road, Rochester, ME2 4DZ, Kent, England
StatusACTIVE
Company No.09737193
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

TBL PROPERTY SERVICES LIMITED is an active private limited company with number 09737193. It was incorporated 8 years, 11 months, 15 days ago, on 18 August 2015. The company address is Unit 3 Boyd Business Centre Whitewall Road Unit 3 Boyd Business Centre Whitewall Road, Rochester, ME2 4DZ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Brian Ginger

Cessation date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Tanton

Cessation date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Barry Fitzgerald

Cessation date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 3 L C Holdings Limited

Notification date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Brian Ginger

Notification date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Lee Tanton

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Brian Ginger

Appointment date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Brian Ginger

Termination date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Brian Ginger

Appointment date: 2019-02-05

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.R.L. LIMITED

4 BRAYBROOKE CLOSE,CHIPPING NORTON,OX7 4NT

Number:02011163
Status:ACTIVE
Category:Private Limited Company

M A WAKERS ELECTRICAL LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:09048201
Status:ACTIVE
Category:Private Limited Company

ONE LOVE CARIBBEAN LIMITED

252 - 254 SLADE ROAD,BIRMINGHAM,B23 7RH

Number:09468180
Status:ACTIVE
Category:Private Limited Company

PERSONAL FOUND OFFICE LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:11799925
Status:ACTIVE
Category:Private Limited Company

PURPLE JADE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:08771693
Status:ACTIVE
Category:Private Limited Company

SELA HAIR AND BEAUTY LTD

29 LONG LANE,LONDON,N3 2PS

Number:10164351
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