- Company Overview for TANGLEWEED PROPERTIES LTD (07733582)
- Filing history for TANGLEWEED PROPERTIES LTD (07733582)
- People for TANGLEWEED PROPERTIES LTD (07733582)
- More for TANGLEWEED PROPERTIES LTD (07733582)
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) |
---|---|---|---|
17 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
17 Aug 2024 | PSC07 | Cessation of David Christopher Lambkin-Williams as a person with significant control on 1 August 2024 | |
17 Aug 2024 | PSC01 | Notification of Tracey Hirst as a person with significant control on 1 August 2024 | |
08 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
21 Jul 2022 | PSC01 | Notification of David Christopher Lambkin-Williams as a person with significant control on 20 July 2022 | |
21 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Mr. David Christopher Lambkin-Williams as a director on 19 July 2022 | |
06 May 2022 | TM01 | Termination of appointment of Robin Phillips as a director on 5 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 55 High Street Shirehampton Bristol BS11 0DW England to 85 Great Portland Street London W1W 7LT on 6 May 2022 | |
05 May 2022 | AP01 | Appointment of Tracey Hirst as a director on 5 May 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 55 High Street Shirehampton Bristol BS11 0DW on 18 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Robin Phillips as a director on 15 September 2019 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2019 | |
12 Aug 2021 | RT01 | Administrative restoration application | |
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off |