Advanced company searchLink opens in new window

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED

Company number 03856752

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 Oct 2021 CH01 Director's details changed for Mr Simon Musther on 1 October 2021
11 Mar 2021 CH01 Director's details changed for Mr Robert Joseph Parker on 26 February 2021
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
21 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
21 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
21 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
16 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
09 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
06 Jan 2020 TM01 Termination of appointment of Adam Feneley as a director on 31 December 2019
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
20 Dec 2019 AP01 Appointment of Mr Robert Joseph Parker as a director on 4 December 2019
12 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
11 Oct 2019 CH01 Director's details changed for Miss Cathryn Lister on 11 October 2019
01 Mar 2019 AP01 Appointment of Miss Cathryn Lister as a director on 1 December 2018
02 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
02 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
02 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
02 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
18 Oct 2018 AD03 Register(s) moved to registered inspection location Elgin House Billing Road Northampton NN1 5AU
18 Oct 2018 AD02 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
18 Oct 2018 PSC05 Change of details for Tamar Energy Limited as a person with significant control on 18 October 2018
14 Feb 2018 AP01 Appointment of Mr Simon Musther as a director on 6 February 2018