- Company Overview for TADMARTON PROPERTIES LIMITED (05043544)
- Filing history for TADMARTON PROPERTIES LIMITED (05043544)
- People for TADMARTON PROPERTIES LIMITED (05043544)
- Charges for TADMARTON PROPERTIES LIMITED (05043544)
- More for TADMARTON PROPERTIES LIMITED (05043544)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
24 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
20 Feb 2018 | PSC05 | Change of details for Tadmarton Holdings Limited as a person with significant control on 11 December 2017 | |
20 Feb 2018 | PSC05 | Change of details for Tadmarton Holdings Limited as a person with significant control on 16 February 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Christopher William Welford on 29 November 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mrs Deborah Mary Welford on 29 November 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Alastair William Welford on 29 November 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of Michael Rupert John Mourant as a secretary on 20 March 2017 | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Christopher William Welford on 16 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Deborah Mary Welford on 16 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Alastair William Welford on 16 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Unit 1 Network Eleven Thorpe Way Industrial Estate Banbury Oxfordshire OX16 4XS to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 31 March 2017 | |
31 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
06 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|