Advanced company searchLink opens in new window

TANNERS HOLDINGS LIMITED

Company number 05379460

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)
02 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital was revoked 20/10/2009
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1,000,200
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000,000
28 Oct 2009 MISC Form 123
28 Oct 2009 AD01 Registered office address changed from Bank Chambers High Street Cranbrook Kent TN17 3EG on 28 October 2009
28 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2009 363a Return made up to 01/03/09; full list of members
20 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
11 Mar 2008 363a Return made up to 01/03/08; full list of members
11 Mar 2008 288c Director's change of particulars / james tanner / 01/03/2008
21 Oct 2007 AA Accounts for a dormant company made up to 30 June 2007
13 Mar 2007 363a Return made up to 01/03/07; full list of members
14 Nov 2006 AA Accounts for a dormant company made up to 30 June 2006
24 Mar 2006 363a Return made up to 01/03/06; full list of members
21 Jul 2005 225 Accounting reference date extended from 31/03/06 to 30/06/06
21 Jul 2005 288a New director appointed
21 Jul 2005 288a New secretary appointed;new director appointed
08 Mar 2005 288b Secretary resigned
08 Mar 2005 288b Director resigned
08 Mar 2005 287 Registered office changed on 08/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
08 Mar 2005 88(2)R Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
01 Mar 2005 NEWINC Incorporation