Advanced company searchLink opens in new window

TGR ESTATES LTD

Company number 09700198

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)
24 Sep 2024 PSC05 Change of details for a person with significant control
24 Sep 2024 PSC07 Cessation of John O'hara as a person with significant control on 13 September 2024
28 Aug 2024 MR04 Satisfaction of charge 097001980007 in full
28 Aug 2024 MR04 Satisfaction of charge 097001980006 in full
28 Aug 2024 MR04 Satisfaction of charge 097001980005 in full
28 Aug 2024 MR04 Satisfaction of charge 097001980008 in full
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
11 Jul 2024 MR01 Registration of charge 097001980012, created on 21 June 2024
04 Jul 2024 MR01 Registration of charge 097001980010, created on 21 June 2024
04 Jul 2024 MR01 Registration of charge 097001980011, created on 21 June 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 May 2024 MR01 Registration of charge 097001980009, created on 24 May 2024
21 Feb 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 September 2023
18 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
28 Jun 2023 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to 40-42 Kemble Street Prescot L34 5SQ on 28 June 2023
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Dec 2021 PSC07 Cessation of James Wiggins as a person with significant control on 1 December 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 48
24 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
06 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
05 Mar 2021 PSC01 Notification of James Wiggins as a person with significant control on 17 February 2021
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 45