- Company Overview for TANEBERROW LIMITED (02953585)
- Filing history for TANEBERROW LIMITED (02953585)
- People for TANEBERROW LIMITED (02953585)
- Charges for TANEBERROW LIMITED (02953585)
- More for TANEBERROW LIMITED (02953585)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
06 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
31 Jul 2018 | PSC01 | Notification of Mary Louise Lascelles as a person with significant control on 6 April 2016 | |
31 Jul 2018 | PSC07 | Cessation of Mary Lascelles as a person with significant control on 28 July 2018 | |
09 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
03 Aug 2017 | PSC07 | Cessation of Mary Louise Lascelles as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Mary Lascelles as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from The Old Garage Peterville St. Agnes Cornwall TR5 0QU to St Denys House 22 East Hill St. Austell PL25 4TR on 31 July 2017 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
04 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|