- Company Overview for TAU DEVELOPMENTS LIMITED (04347414)
- Filing history for TAU DEVELOPMENTS LIMITED (04347414)
- People for TAU DEVELOPMENTS LIMITED (04347414)
- More for TAU DEVELOPMENTS LIMITED (04347414)
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) |
---|---|---|---|
18 Nov 2014 | AD01 | Registered office address changed from Unit 1 Talon Court Falcon Way Yaxley Cambridgeshire PE7 3FW to Unit 2 Talon Court Falcon Way Yaxley Cambridgeshire PE7 3FW on 18 November 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 21 Hids Copse Road Cumnor Hill Oxford Oxfordshire OX2 9JJ on 27 September 2012 | |
03 May 2012 | AP01 | Appointment of Mr Jacob Greaves as a director | |
30 Apr 2012 | TM01 | Termination of appointment of John Greaves as a director | |
16 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
22 Jun 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
22 Jun 2010 | TM02 | Termination of appointment of Tracy Mead as a secretary | |
22 Jun 2010 | CH01 | Director's details changed for John Timothy Greaves on 1 January 2010 | |
25 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2009 | AR01 | Annual return made up to 4 January 2009 with full list of shareholders | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 22 hids copse road cumnor hill oxford OX27 7SQ | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Feb 2008 | 363a | Return made up to 04/01/08; full list of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Oct 2007 | 363a | Return made up to 04/01/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |