- Company Overview for TUATARA REAL ESTATE LIMITED (14359158)
- Filing history for TUATARA REAL ESTATE LIMITED (14359158)
- People for TUATARA REAL ESTATE LIMITED (14359158)
- More for TUATARA REAL ESTATE LIMITED (14359158)
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) |
---|---|---|---|
17 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
21 Feb 2024 | PSC05 | Change of details for Soco Eight Investment Limited as a person with significant control on 1 February 2024 | |
21 Feb 2024 | PSC05 | Change of details for Skp Eleven Limited as a person with significant control on 1 February 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
09 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
26 Oct 2023 | PSC07 | Cessation of Simon Ben Perlmutter as a person with significant control on 1 October 2023 | |
26 Oct 2023 | PSC02 | Notification of Skp Eleven Limited as a person with significant control on 1 October 2023 | |
26 Oct 2023 | PSC07 | Cessation of Daniel Edward Cohen as a person with significant control on 1 October 2023 | |
26 Oct 2023 | PSC02 | Notification of Soco Eight Investment Limited as a person with significant control on 1 October 2023 | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | MA | Memorandum and Articles of Association | |
17 Jan 2023 | CERTNM |
Company name changed chameleon real estate LIMITED\certificate issued on 17/01/23
|
|
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
05 Dec 2022 | PSC01 | Notification of Simon Perlmutter as a person with significant control on 1 December 2022 | |
05 Dec 2022 | PSC01 | Notification of Daniel Edward Cohen as a person with significant control on 1 December 2022 | |
05 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to 293 Kenton Lane Harrow HA3 8RR on 2 December 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Daniel Edward Cohen as a director on 14 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Simon Ben Perlmutter as a director on 14 November 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Stuart Lionel Leaman as a director on 11 November 2022 | |
15 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-15
|