- Company Overview for TGR ESTATES LTD (09700198)
- Filing history for TGR ESTATES LTD (09700198)
- People for TGR ESTATES LTD (09700198)
- Charges for TGR ESTATES LTD (09700198)
- More for TGR ESTATES LTD (09700198)
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) |
---|---|---|---|
15 Feb 2021 | MR01 | Registration of charge 097001980008, created on 5 February 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
30 Jul 2020 | PSC05 | Change of details for Aresti Developments Limited as a person with significant control on 1 July 2019 | |
30 Jul 2020 | PSC05 | Change of details for Aresti Developments Limited as a person with significant control on 9 December 2016 | |
29 Jul 2020 | PSC01 | Notification of John O'hara as a person with significant control on 1 July 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from C/O Liverpool Golf Centre Caldway Drive Liverpool L27 0YB England to Castle Chambers 43 Castle Street Liverpool L2 9TL on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG to C/O Liverpool Golf Centre Caldway Drive Liverpool L27 0YB on 29 January 2020 | |
23 Sep 2019 | AD01 | Registered office address changed from Prescot House 3 High Street Prescot L34 3LD England to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 23 September 2019 | |
18 Sep 2019 | MR04 | Satisfaction of charge 097001980002 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 097001980004 in full | |
18 Sep 2019 | MR04 | Satisfaction of charge 097001980003 in full | |
02 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
02 Aug 2019 | AP01 | Appointment of Mr John O'hara as a director on 1 July 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jul 2019 | MR01 | Registration of charge 097001980007, created on 3 July 2019 | |
11 Jul 2019 | MR01 | Registration of charge 097001980006, created on 3 July 2019 | |
25 Jun 2019 | MR01 | Registration of charge 097001980005, created on 18 June 2019 | |
12 Sep 2018 | MR01 | Registration of charge 097001980004, created on 6 September 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Alekos Aresti on 21 August 2017 | |
24 Jul 2017 | PSC07 | Cessation of Oh5 Property Limited as a person with significant control on 9 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |