Advanced company searchLink opens in new window

TIARKS PROPERTY DEVELOPMENTS LIMITED

Company number 02589463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 MR04 Satisfaction of charge 23 in full
13 Jul 2015 MR01 Registration of charge 025894630028, created on 3 July 2015
10 Jun 2015 MR01 Registration of charge 025894630027, created on 26 May 2015
17 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
04 Dec 2014 AA Accounts for a small company made up to 31 March 2014
28 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2014
09 Apr 2014 MR04 Satisfaction of charge 15 in full
09 Apr 2014 MR04 Satisfaction of charge 21 in full
09 Apr 2014 MR04 Satisfaction of charge 22 in full
09 Apr 2014 MR04 Satisfaction of charge 26 in full
09 Apr 2014 MR04 Satisfaction of charge 17 in full
09 Apr 2014 MR04 Satisfaction of charge 20 in full
09 Apr 2014 MR04 Satisfaction of charge 14 in full
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 28TH April 2014
20 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 AA Accounts for a small company made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a small company made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a small company made up to 31 March 2011
03 Aug 2011 AD01 Registered office address changed from Unit 1 Hanley Court Brokeridge Park Twyning Tewkesbury Gloucestershire GL20 6FE on 3 August 2011
15 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Caspar Peter Frank Tiarks on 1 January 2011
15 Mar 2011 CH01 Director's details changed for Mrs Susan Pamela Tiarks on 1 January 2011