- Company Overview for TANEROCK PROPERTIES LIMITED (02091669)
- Filing history for TANEROCK PROPERTIES LIMITED (02091669)
- People for TANEROCK PROPERTIES LIMITED (02091669)
- Charges for TANEROCK PROPERTIES LIMITED (02091669)
- More for TANEROCK PROPERTIES LIMITED (02091669)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 December 2024 | |
10 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
04 May 2020 | AD01 | Registered office address changed from Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
15 Dec 2018 | AD01 | Registered office address changed from 75a Odsal Road Bradford BD6 1PN England to Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU on 15 December 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from Blackhill Farm Blackhill Lane Eccup Leeds LS16 8BB to 75a Odsal Road Bradford BD6 1PN on 9 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Sarwan Singh as a person with significant control on 1 July 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|