Advanced company searchLink opens in new window

TAROE TRUST LIMITED

Company number 08546789

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)
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2024 DS01 Application to strike the company off the register
12 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 AP01 Appointment of Mr Nigel Leonard Bowness as a director on 19 July 2023
20 Jul 2023 AP01 Appointment of Mrs Monica Joyce Barnes as a director on 19 July 2023
20 Jul 2023 AP01 Appointment of Mr Steven Bladen as a director on 19 July 2023
06 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
09 Mar 2023 TM01 Termination of appointment of Anthony Keith Usher as a director on 1 March 2023
27 Jan 2023 AP01 Appointment of Mrs Fay Jackson as a director on 18 January 2023
25 Oct 2022 TM01 Termination of appointment of Irene Agnes Catherine Bannon as a director on 19 October 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Feb 2022 TM01 Termination of appointment of Quintin Andrew Bradley as a director on 15 February 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
18 May 2021 AP01 Appointment of Miss Valerie Elizabeth Knight as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mr Anthony Keith Usher as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mr Stephen Gregory Hepworth as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mrs Joan Mary Swift as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mr Simon James Crawford Randall as a director on 18 May 2021
18 May 2021 AP01 Appointment of Mr William Prescott as a director on 18 May 2021
06 Oct 2020 AD01 Registered office address changed from 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from Room a204 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to 111 New Union Street Coventry CV1 2NT on 6 October 2020