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)
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