- Company Overview for TANNERS HOMES LTD (09928885)
- Filing history for TANNERS HOMES LTD (09928885)
- People for TANNERS HOMES LTD (09928885)
- More for TANNERS HOMES LTD (09928885)
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) |
---|---|---|---|
19 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
18 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
21 Jun 2023 | AD01 | Registered office address changed from 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 21 June 2023 | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from 104 Oakwood Hill Loughton IG10 3TZ England to 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW England to 104 Oakwood Hill Loughton IG10 3TZ on 16 February 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
17 May 2021 | CH01 | Director's details changed for Mr Taranpal Singh Rupra on 24 February 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Taranpal Singh Rupra as a person with significant control on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 24 February 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | PSC01 | Notification of Taranpal Singh Rupra as a person with significant control on 30 November 2019 | |
20 Jul 2020 | PSC07 | Cessation of Khemraj Singh Sond as a person with significant control on 30 November 2019 | |
20 Jul 2020 | PSC07 | Cessation of Harminder Singh Sond as a person with significant control on 30 November 2019 | |
08 Jul 2020 | TM01 | Termination of appointment of Khemraj Singh Sond as a director on 31 January 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Harminder Singh Sond as a director on 31 January 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT England to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA on 18 February 2020 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 October 2019 with no updates |