- Company Overview for TABLEY FARM ESTATES LIMITED (11577699)
- Filing history for TABLEY FARM ESTATES LIMITED (11577699)
- People for TABLEY FARM ESTATES LIMITED (11577699)
- Charges for TABLEY FARM ESTATES LIMITED (11577699)
- More for TABLEY FARM ESTATES LIMITED (11577699)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
25 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 9 Portland Street 2nd Floor Manchester M1 3BE England to Cardinal House 20 st Marys Parsonage Manchester M3 2LY on 3 October 2023 | |
18 Sep 2023 | AA | Micro company accounts made up to 27 September 2022 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 27 September 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 27 September 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
27 Sep 2021 | AA01 | Current accounting period shortened from 28 September 2020 to 27 September 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Max Oliver Henderson as a director on 7 September 2020 | |
02 Mar 2021 | PSC07 | Cessation of Henderson Properties (North West) Ltd as a person with significant control on 18 September 2020 | |
02 Mar 2021 | PSC05 | Change of details for Elizabeth Rose Capital Ltd as a person with significant control on 18 September 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from Narlin Clamhunger Lane Mere Knutsford Cheshire WA16 6QG United Kingdom to 9 Portland Street 2nd Floor Manchester M1 3BE on 26 November 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
08 Oct 2020 | MR01 | Registration of charge 115776990003, created on 8 September 2020 | |
08 Oct 2020 | MR01 | Registration of charge 115776990004, created on 8 September 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
19 Dec 2018 | MR01 | Registration of charge 115776990002, created on 5 December 2018 | |
13 Dec 2018 | MR01 | Registration of charge 115776990001, created on 5 December 2018 |