Advanced company searchLink opens in new window

TANEBERROW LIMITED

Company number 02953585

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)
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
04 Aug 2014 TM02 Termination of appointment of Marcus Peter Lascelles as a secretary on 11 October 2013
08 Apr 2014 TM01 Termination of appointment of Peter Lascelles as a director
19 Oct 2013 TM02 Termination of appointment of Mary Lascelles as a secretary
19 Oct 2013 AP03 Appointment of Mr Marcus Peter Lascelles as a secretary
19 Oct 2013 AP01 Appointment of Mrs Mary Louise Lascelles as a director
19 Oct 2013 AD01 Registered office address changed from C/O Wills Bingley St Denys House 22 East Hill St. Austell Cornwall PL25 4TR United Kingdom on 19 October 2013
16 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 Aug 2013 CH01 Director's details changed for Mr Peter James Lascelles on 28 July 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Peter James Lascelles on 1 January 2010
21 Sep 2010 CH03 Secretary's details changed for Mary Lascelles on 1 January 2010
23 Dec 2009 AD01 Registered office address changed from the Old Counthouse Warehouse Wheal Kitty St Agnes TR5 0RE on 23 December 2009
23 Dec 2009 AR01 Annual return made up to 28 July 2009 with full list of shareholders
22 Dec 2009 AR01 Annual return made up to 28 July 2008 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007