- Company Overview for TAMEPLACE CONTRACTS LTD (07400236)
- Filing history for TAMEPLACE CONTRACTS LTD (07400236)
- People for TAMEPLACE CONTRACTS LTD (07400236)
- More for TAMEPLACE CONTRACTS LTD (07400236)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
10 Oct 2024 | PSC04 | Change of details for Mr Nigel Victor Hawker as a person with significant control on 10 October 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 May 2023 | AD01 | Registered office address changed from 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
16 Oct 2017 | PSC04 | Change of details for Mr Nigel Victor Hawker as a person with significant control on 8 March 2017 | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Nigel Hawker on 6 March 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|