TAMARA PEEL PHOTOGRAPHY LIMITED

03436051
20 CORDELIA GREEN HEATHCOTE WARWICK CV34 6XE

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 2 Buy now
09 Sep 2024 officers Change of particulars for director (Ms Tamara Lynn Peel) 2 Buy now
09 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
21 Oct 2022 accounts Annual Accounts 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 2 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
07 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
06 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
06 Nov 2013 annual-return Annual Return 3 Buy now
06 Nov 2013 officers Change of particulars for director (Miss Tamara Lynn Peel) 2 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
06 Sep 2012 accounts Annual Accounts 3 Buy now
18 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
15 Sep 2011 accounts Annual Accounts 3 Buy now
19 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 officers Change of particulars for director (Miss Tamara Lynn Peel) 2 Buy now
18 Jan 2011 officers Termination of appointment of secretary (Lesley Lowe) 1 Buy now
18 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2010 accounts Annual Accounts 3 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from george house 2A worcester road bromsgrove worcestershire B61 7AB 1 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
14 Jan 2009 annual-return Return made up to 12/09/08; full list of members 3 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from c/o complete accounts LIMITED 74 warwick road kenilworth warwickshire CV8 1HL 1 Buy now
07 Aug 2008 accounts Annual Accounts 3 Buy now
27 Oct 2007 accounts Annual Accounts 4 Buy now
24 Sep 2007 annual-return Return made up to 12/09/07; no change of members 6 Buy now
05 Jul 2007 annual-return Return made up to 12/09/06; no change of members 6 Buy now
04 Nov 2006 accounts Annual Accounts 4 Buy now
27 Jul 2006 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: 121 vicarage road wollaston stourbridge DY8 4QZ 1 Buy now
12 Sep 2005 annual-return Return made up to 12/09/05; full list of members 2 Buy now
04 Aug 2005 accounts Annual Accounts 5 Buy now
30 Dec 2004 officers New secretary appointed 2 Buy now
30 Dec 2004 annual-return Return made up to 21/09/04; full list of members 6 Buy now
30 Dec 2004 annual-return Return made up to 21/09/03; full list of members 6 Buy now
30 Dec 2004 officers Secretary resigned 1 Buy now
11 Jun 2004 officers Director's particulars changed 1 Buy now
11 May 2004 accounts Annual Accounts 5 Buy now
24 Mar 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 officers New secretary appointed 2 Buy now
02 Jan 2003 accounts Annual Accounts 6 Buy now
07 Oct 2002 annual-return Return made up to 21/09/02; full list of members 6 Buy now
01 Aug 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2001 accounts Annual Accounts 5 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: 402 the paddock stourbridge west midlands DY9 0RE 1 Buy now
25 Sep 2000 annual-return Return made up to 21/09/00; full list of members 6 Buy now
02 Aug 2000 accounts Annual Accounts 5 Buy now
08 Sep 1999 annual-return Return made up to 18/09/99; no change of members 4 Buy now
11 Aug 1999 accounts Annual Accounts 5 Buy now
09 Oct 1998 annual-return Return made up to 18/09/98; full list of members 6 Buy now
23 Sep 1997 address Registered office changed on 23/09/97 from: bridge house 181 queen victoria street london EC4V 4DD 1 Buy now
23 Sep 1997 officers Secretary resigned 1 Buy now
23 Sep 1997 officers New secretary appointed 2 Buy now
23 Sep 1997 officers Director resigned 1 Buy now
23 Sep 1997 officers New director appointed 2 Buy now
18 Sep 1997 incorporation Incorporation Company 13 Buy now