Advanced company searchLink opens in new window

TARA COURT FREEHOLDERS LIMITED

Company number 04265791

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)
20 Jun 2016 AA Total exemption small company accounts made up to 29 September 2015
11 May 2016 AP04 Appointment of Progress Property Management Ltd as a secretary on 1 April 2016
09 May 2016 TM01 Termination of appointment of Barry Mark Gage as a director on 1 January 2016
09 May 2016 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 1 February 2016
09 May 2016 AD01 Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O David W Edwards 61 Hayes Lane Beckenham Kent BR3 6RE on 9 May 2016
19 Nov 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16
18 Nov 2015 AP01 Appointment of Mr Graham John Haffenden as a director on 30 August 2014
14 Apr 2015 AP01 Appointment of Mr David William Edwards as a director on 2 March 2015
27 Mar 2015 AA Total exemption small company accounts made up to 29 September 2014
11 Feb 2015 AP01 Appointment of Mr Andrew Terence Crispin as a director on 30 August 2014
23 Oct 2014 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Somers Mounts Hill Benenden Kent TN17 4ET on 23 October 2014
23 Oct 2014 TM02 Termination of appointment of Povey Little Secretaries Limited as a secretary on 23 October 2014
23 Oct 2014 AP04 Appointment of Arm Secretaries Limited as a secretary on 23 October 2014
23 Oct 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 16
23 Oct 2014 AP01 Appointment of Cathy Anne Joseph as a director on 24 January 2014
23 Oct 2014 AP01 Appointment of Harish Kumar as a director on 15 March 2014
23 Oct 2014 TM01 Termination of appointment of Stuart John Crispin as a director on 2 June 2014
23 Oct 2014 TM01 Termination of appointment of Timothy Allardyce as a director on 25 October 2013
23 Oct 2014 TM01 Termination of appointment of Linda Maunders as a director on 15 March 2014
10 Sep 2014 TM01 Termination of appointment of Joy Haig as a director on 1 March 2014
30 Jun 2014 AA Total exemption small company accounts made up to 29 September 2013
17 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15
17 Jul 2013 AA Total exemption small company accounts made up to 29 September 2012
13 Nov 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
13 Nov 2012 AP02 Appointment of The Salvation Army International Trustee Company as a director