- Company Overview for H R TAPP PROPERTY LIMITED (10447739)
- Filing history for H R TAPP PROPERTY LIMITED (10447739)
- People for H R TAPP PROPERTY LIMITED (10447739)
- Charges for H R TAPP PROPERTY LIMITED (10447739)
- More for H R TAPP PROPERTY LIMITED (10447739)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2021 | AD01 | Registered office address changed from Office 4, Unit 1, Henley Enterprise Park Greys Road Henley-on-Thames Oxfordshire RG9 1UF England to 14 Bix Common Bix Henley-on-Thames Oxfordshire RG9 6BS on 10 March 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
22 Mar 2018 | MR01 | Registration of charge 104477390002, created on 21 March 2018 | |
22 Mar 2018 | MR01 | Registration of charge 104477390001, created on 21 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
01 Dec 2017 | PSC04 | Change of details for Mr Christopher David Tapp as a person with significant control on 6 July 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Christopher David Tapp on 6 July 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|