TABORS COURT FREEHOLD LIMITED

03605073
2 BUCKINGHAM COURT RECTORY LANE LOUGHTON ENGLAND IG10 2QZ

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 officers Appointment of corporate secretary (Clarke Hillyer Limited) 2 Buy now
16 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Jun 2022 officers Appointment of director (Mr Sanjay Anson Fernando) 2 Buy now
26 Apr 2022 accounts Annual Accounts 8 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Daniel Sawyer) 1 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2020 officers Termination of appointment of director (John Trinder Walden) 1 Buy now
31 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2020 officers Appointment of director (Mr Terence Arthur Ernest Young) 2 Buy now
03 Mar 2020 officers Appointment of director (Mr Roy William Young) 2 Buy now
30 Jan 2020 accounts Annual Accounts 7 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 accounts Annual Accounts 9 Buy now
12 Jan 2018 officers Change of particulars for director (Mr John Trinder Walden) 2 Buy now
11 Jan 2018 officers Change of particulars for director (Mr John Trinder Walden) 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
07 Sep 2015 annual-return Annual Return 6 Buy now
03 Sep 2015 officers Appointment of director (Daniel Sawyer) 3 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
11 Aug 2014 officers Termination of appointment of director (John Edward Anthony O'shaughnessy) 1 Buy now
05 Aug 2014 officers Termination of appointment of director (John Edward Anthony O'shaughnessy) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (Amanda O'donoghue) 2 Buy now
17 Mar 2014 accounts Annual Accounts 3 Buy now
17 Jan 2014 officers Termination of appointment of secretary (John Walden) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Gael Falconer) 2 Buy now
20 Sep 2013 annual-return Annual Return 9 Buy now
20 Sep 2013 officers Change of particulars for director (Gael Catherine Macleod Falconer) 2 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2013 accounts Annual Accounts 10 Buy now
23 Nov 2012 officers Termination of appointment of director (Martha Moore) 1 Buy now
23 Nov 2012 officers Termination of appointment of director (Richard Moore) 1 Buy now
31 Jul 2012 annual-return Annual Return 10 Buy now
19 Jul 2012 officers Appointment of secretary (Mr John Trinder Walden) 2 Buy now
19 Jul 2012 officers Termination of appointment of secretary (Richard Moore) 1 Buy now
13 Jul 2012 officers Appointment of director (Mr John Edward Anthony O'shaughnessy) 2 Buy now
13 Jul 2012 officers Appointment of director (Mr John Trinder Walden) 2 Buy now
13 Jul 2012 officers Appointment of director (Mrs Amanda Jane O'donoghue) 2 Buy now
13 Jul 2012 officers Appointment of director (Ms Ruth Elizabeth Cooper) 2 Buy now
16 May 2012 officers Termination of appointment of director 1 Buy now
27 Mar 2012 accounts Annual Accounts 5 Buy now
28 Jul 2011 annual-return Annual Return 7 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
29 Jul 2010 annual-return Annual Return 7 Buy now
04 Mar 2010 accounts Annual Accounts 6 Buy now
29 Jul 2009 annual-return Return made up to 28/07/09; full list of members 7 Buy now
16 Mar 2009 accounts Annual Accounts 4 Buy now
07 Aug 2008 annual-return Return made up to 28/07/08; full list of members 7 Buy now
19 Mar 2008 accounts Annual Accounts 6 Buy now
23 Aug 2007 annual-return Return made up to 28/07/07; full list of members 5 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 3RD floor crown house 151 high road loughton essex IG10 4LG 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
29 Mar 2007 accounts Annual Accounts 4 Buy now
04 Sep 2006 annual-return Return made up to 28/07/06; full list of members 5 Buy now
28 Feb 2006 accounts Annual Accounts 3 Buy now
21 Feb 2006 officers Director resigned 1 Buy now
26 Aug 2005 annual-return Return made up to 28/07/05; full list of members 5 Buy now
16 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
07 Feb 2005 accounts Annual Accounts 3 Buy now
30 Oct 2004 annual-return Return made up to 28/07/04; full list of members 12 Buy now
30 Oct 2004 officers New secretary appointed 2 Buy now
05 Jul 2004 accounts Annual Accounts 3 Buy now
21 Jun 2004 officers Secretary resigned 1 Buy now
17 Jun 2004 officers Director resigned 1 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD 1 Buy now
20 Aug 2003 annual-return Return made up to 28/07/03; full list of members 12 Buy now
08 Mar 2003 accounts Annual Accounts 5 Buy now
30 Aug 2002 annual-return Return made up to 28/07/02; full list of members 13 Buy now
14 May 2002 accounts Annual Accounts 5 Buy now
17 Sep 2001 annual-return Return made up to 28/07/01; full list of members 12 Buy now
08 Jun 2001 officers Director resigned 1 Buy now