Advanced company searchLink opens in new window

TANSHIRE HOLDINGS LIMITED

Company number 02769118

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)
14 Dec 2018 PSC04 Change of details for Mr Graham Steed Roberts as a person with significant control on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mrs Christine Anne Roberts on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Graham Steed Roberts on 14 December 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 SH19 Statement of capital on 28 April 2016
  • GBP 10,000.0
28 Apr 2016 SH20 Statement by Directors
28 Apr 2016 CAP-SS Solvency Statement dated 06/04/16
28 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 06/04/2016
13 Apr 2016 SH20 Statement by Directors
13 Apr 2016 SH19 Statement of capital on 13 April 2016
  • GBP 101,000
13 Apr 2016 CAP-SS Solvency Statement dated 07/03/16
13 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 07/03/2016
07 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 324,000
10 Feb 2016 SH06 Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 324,000
10 Feb 2016 SH06 Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 413,766.70
10 Feb 2016 SH03 Purchase of own shares.
21 Jan 2016 MA Memorandum and Articles of Association
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2016 AP01 Appointment of Mrs Christine Anne Roberts as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Brian John Woolsey as a director on 22 December 2015
13 Jan 2016 TM02 Termination of appointment of Gordon John Farquharson as a secretary on 22 December 2015
13 Jan 2016 TM01 Termination of appointment of Gordon John Farquharson as a director on 22 December 2015