- Company Overview for TOM AND BETTY PROPERTIES LIMITED (NI633921)
- Filing history for TOM AND BETTY PROPERTIES LIMITED (NI633921)
- People for TOM AND BETTY PROPERTIES LIMITED (NI633921)
- More for TOM AND BETTY PROPERTIES LIMITED (NI633921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from 73a Rossdale Kilfennan Londonderry BT47 5rd United Kingdom to 5 Dervock Place Londonderry BT47 2AT on 16 December 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2021 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
09 Nov 2017 | AD01 | Registered office address changed from 2 Rossdale Londonderry Londonderry BT47 5rd United Kingdom to 73a Rossdale Kilfennan Londonderry BT47 5rd on 9 November 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AD01 | Registered office address changed from 2 Rossdale Derry Londonderry BT48 7EG United Kingdom to 2 Rossdale Londonderry Londonderry BT47 5rd on 19 December 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Don Mahoney on 1 October 2016 |