TAMAR WAY RESIDENTS LIMITED

02977303
17 DUKES RIDE CROWTHORNE ENGLAND RG45 6LZ

Documents

Documents
Date Category Description Pages
16 Oct 2024 officers Appointment of director (Ms Mary Heslin) 2 Buy now
16 Oct 2024 officers Change of particulars for director (Mr Tertence William Watts) 2 Buy now
06 Aug 2024 officers Appointment of director (Mr Tertence William Watts) 2 Buy now
05 Aug 2024 officers Termination of appointment of director (Susan Ryan) 1 Buy now
21 Feb 2024 accounts Annual Accounts 3 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2023 accounts Annual Accounts 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2022 officers Termination of appointment of director (Helen Margaret Hancock) 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2022 accounts Annual Accounts 3 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 accounts Annual Accounts 3 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
06 Nov 2015 accounts Annual Accounts 3 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
19 Feb 2015 accounts Annual Accounts 3 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 officers Termination of appointment of director (Mark Rickard) 1 Buy now
19 Feb 2014 accounts Annual Accounts 3 Buy now
25 Mar 2013 annual-return Annual Return 7 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
27 Jul 2012 officers Termination of appointment of director (Richard Hoskins) 1 Buy now
19 Apr 2012 officers Termination of appointment of director (Marian Penney) 1 Buy now
19 Apr 2012 officers Termination of appointment of director (Janine Graham) 1 Buy now
10 Apr 2012 annual-return Annual Return 9 Buy now
10 Apr 2012 officers Change of particulars for director (Richard Alan Hoskins) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Mark Rickard) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Marian Penney) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Janine Marie Graham) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Helen Margaret Hancock) 2 Buy now
07 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2011 accounts Annual Accounts 3 Buy now
09 Jun 2011 officers Termination of appointment of secretary (James Elwin) 1 Buy now
09 Jun 2011 officers Appointment of secretary (Mr Neville Pedersen) 1 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
09 Apr 2010 annual-return Annual Return 10 Buy now
09 Apr 2010 officers Change of particulars for director (Susan Ryan) 2 Buy now
11 Mar 2010 accounts Annual Accounts 3 Buy now
06 May 2009 annual-return Return made up to 24/03/09; full list of members 8 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
03 Sep 2008 annual-return Return made up to 24/03/08; full list of members 10 Buy now
22 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
13 Jul 2007 annual-return Return made up to 24/03/07; full list of members 14 Buy now
26 Apr 2007 accounts Annual Accounts 6 Buy now
12 Apr 2006 officers New director appointed 2 Buy now
27 Mar 2006 annual-return Return made up to 24/03/06; full list of members 11 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
23 Jan 2006 accounts Annual Accounts 6 Buy now
12 Sep 2005 officers Secretary resigned 1 Buy now
12 Sep 2005 officers New secretary appointed 2 Buy now
07 Jul 2005 officers New director appointed 2 Buy now
07 Jul 2005 officers Director resigned 1 Buy now
04 Apr 2005 annual-return Return made up to 24/03/05; full list of members 11 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: tudor cottage 144 woodstock road yarnton oxfordshire OX5 1PW 1 Buy now
28 Apr 2004 annual-return Return made up to 24/03/04; full list of members 10 Buy now
06 Nov 2003 accounts Annual Accounts 6 Buy now
01 Sep 2003 accounts Accounting reference date extended from 24/06/03 to 30/06/03 1 Buy now
31 Jul 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
28 Jul 2003 annual-return Return made up to 24/03/03; no change of members 7 Buy now
17 Jan 2003 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
17 Jan 2003 officers New director appointed 1 Buy now
17 Jan 2003 officers New secretary appointed;new director appointed 1 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 113 oxford road abingdon oxfordshire OX14 2AB 1 Buy now
06 Oct 2002 accounts Annual Accounts 9 Buy now
24 Jul 2002 accounts Annual Accounts 10 Buy now
14 Jul 2002 officers New director appointed 1 Buy now
14 Jul 2002 address Registered office changed on 14/07/02 from: 51 tamar way didcot oxfordshire OX11 7QH 1 Buy now
03 May 2002 annual-return Return made up to 24/03/02; full list of members 11 Buy now
02 May 2002 address Registered office changed on 02/05/02 from: 51 tamar way didcot oxfordshire OX11 7QH 1 Buy now
02 Apr 2002 address Registered office changed on 02/04/02 from: 47 tamar way didcot oxfordshire OX11 7HQ 1 Buy now
10 Aug 2001 officers Director resigned 1 Buy now
08 Nov 2000 accounts Annual Accounts 7 Buy now
08 Nov 2000 annual-return Return made up to 10/10/00; full list of members 9 Buy now
24 Aug 2000 officers New secretary appointed 2 Buy now
20 Jul 2000 officers Secretary resigned 1 Buy now
20 Jul 2000 address Registered office changed on 20/07/00 from: 43 tamar way thames court didcot oxfordshire OX11 7QH 1 Buy now