- Company Overview for TASKMASTER RESOURCES LIMITED (03289148)
- Filing history for TASKMASTER RESOURCES LIMITED (03289148)
- People for TASKMASTER RESOURCES LIMITED (03289148)
- Charges for TASKMASTER RESOURCES LIMITED (03289148)
- More for TASKMASTER RESOURCES LIMITED (03289148)
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) |
---|---|---|---|
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Nov 2019 | PSC07 | Cessation of Andrew Godfrey as a person with significant control on 1 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Michael Mays as a person with significant control on 1 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Andrew George Skorupka as a person with significant control on 1 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
07 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
09 Oct 2017 | TM01 | Termination of appointment of Louise Wilson as a director on 28 August 2017 | |
05 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Louise Wilson as a director on 28 November 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Michael Mays as a director on 7 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
31 Jul 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
18 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
19 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |