Advanced company searchLink opens in new window

TUCKERS PROPERTY LTD

Company number 07441427

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)
05 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
14 Aug 2024 MR01 Registration of charge 074414270007, created on 2 August 2024
03 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
14 Mar 2023 PSC07 Cessation of James Philip Ashfield Tucker as a person with significant control on 1 September 2022
14 Mar 2023 PSC02 Notification of Tuckers Holdings Limited as a person with significant control on 1 September 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
17 Jun 2022 CERTNM Company name changed lfs & partners property LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-17
23 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
19 Oct 2020 CH01 Director's details changed for Mr James Philip Ashfield Tucker on 17 October 2020
30 Sep 2020 PSC01 Notification of James Philip Ashfield Tucker as a person with significant control on 9 March 2020
30 Sep 2020 PSC07 Cessation of Lfs & Partners Holdings Ltd as a person with significant control on 9 March 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
23 Oct 2019 AP03 Appointment of Emma Mary Tucker as a secretary on 23 October 2019
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 May 2019 AD01 Registered office address changed from 9 Queen Street Queen Street Lynton Devon EX35 6AA to 4 Lee Road Lynton Devon EX35 6HW on 2 May 2019
24 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
18 Sep 2018 MR04 Satisfaction of charge 074414270004 in full
11 Sep 2018 MR04 Satisfaction of charge 074414270006 in full
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017