- Company Overview for TARA COURT FREEHOLDERS LIMITED (04265791)
- Filing history for TARA COURT FREEHOLDERS LIMITED (04265791)
- People for TARA COURT FREEHOLDERS LIMITED (04265791)
- More for TARA COURT FREEHOLDERS LIMITED (04265791)
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
|
|
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
|
|
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
|
|
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 |