Advanced company searchLink opens in new window

TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED

Company number 08587790

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)
27 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/19
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 15/10/2020
05 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/19
05 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/19
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
24 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 October 2018
24 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/18
24 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/18
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
18 Jan 2019 CH01 Director's details changed for Mr Alexander Hay Laidlaw Smith on 21 December 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
08 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 October 2017
08 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/17
08 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/17
08 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/17
13 May 2018 AP01 Appointment of Mr Alexander Hay Laidlaw Smith as a director on 10 May 2018
13 May 2018 AP01 Appointment of Mr Nicholas Antony George Waugh as a director on 10 May 2018
13 May 2018 CH01 Director's details changed for Mr David Howard Peck on 10 May 2018
22 Jan 2018 SH20 Statement by Directors
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 1,323,334
22 Jan 2018 CAP-SS Solvency Statement dated 10/01/18
22 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 October 2016
05 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/16