TAMAR & PROVINCIAL ESTATES LIMITED
Company number 00638798
- Company Overview for TAMAR & PROVINCIAL ESTATES LIMITED (00638798)
- Filing history for TAMAR & PROVINCIAL ESTATES LIMITED (00638798)
- People for TAMAR & PROVINCIAL ESTATES LIMITED (00638798)
- Charges for TAMAR & PROVINCIAL ESTATES LIMITED (00638798)
- More for TAMAR & PROVINCIAL ESTATES LIMITED (00638798)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
06 Dec 2024 | PSC04 | Change of details for Mrs Francine Eleanor Goss as a person with significant control on 30 March 2023 | |
06 Dec 2024 | PSC04 | Change of details for Mr Gregory James Humphries as a person with significant control on 30 March 2023 | |
05 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
08 Dec 2023 | CH01 | Director's details changed for Gregory James Humphries on 13 March 2023 | |
08 Dec 2023 | CH01 | Director's details changed for Mrs Francine Eleanor Goss on 13 March 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Feb 2023 | MR04 | Satisfaction of charge 006387980003 in full | |
06 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
10 Jan 2022 | AD01 | Registered office address changed from Vickery Holman 26 Lockyer Street Plymouth PL1 2QW to Plym House, 3 Longbridge Road Plymouth Devon PL6 8LT on 10 January 2022 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 May 2018 | PSC01 | Notification of Francine Eleanor Goss as a person with significant control on 29 April 2018 | |
08 May 2018 | PSC07 | Cessation of Dorothy Vosper (Deceased) as a person with significant control on 29 April 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | PSC04 | Change of details for Dorothy Eleanor Vosper as a person with significant control on 10 August 2017 |