TASKFORCE PROPERTY SERVICES LIMITED

04609397
COTTAGE 1 THE OLD BAKERY CACKLE STREET BREDE RYE TN31 6DX

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 3 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
23 Jun 2023 officers Change of particulars for director (Mr Robin Charles Bristow) 2 Buy now
23 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2022 accounts Annual Accounts 9 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Anita Julie Bristow) 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2020 officers Change of particulars for secretary (Mrs Anita Julie Bristow) 1 Buy now
24 Mar 2020 officers Change of particulars for director (Mr Robin Charles Bristow) 2 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Robin Charles Bristow) 2 Buy now
11 Jan 2019 officers Change of particulars for secretary (Mrs Anita Julie Bristow) 1 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 accounts Annual Accounts 9 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 resolution Resolution 1 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Change of particulars for secretary (Mrs Anita Julie Bristow) 2 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for secretary (Anita Kennard) 1 Buy now
05 Jan 2010 officers Change of particulars for director (Robin Charles Bristow) 2 Buy now
14 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 annual-return Return made up to 05/12/08; full list of members 3 Buy now
21 Aug 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
29 Nov 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 annual-return Return made up to 05/12/06; full list of members 3 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 officers Secretary's particulars changed 1 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
25 May 2006 accounts Annual Accounts 5 Buy now
21 Mar 2006 annual-return Return made up to 05/12/05; full list of members 2 Buy now
22 Feb 2006 address Registered office changed on 22/02/06 from: 28 wilton road bexhill on sea east sussex TN40 1EZ 1 Buy now
28 Feb 2005 annual-return Return made up to 05/12/04; full list of members 6 Buy now
17 Nov 2004 accounts Annual Accounts 5 Buy now
05 Jan 2004 annual-return Return made up to 05/12/03; full list of members 6 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New secretary appointed 2 Buy now
30 Jun 2003 address Registered office changed on 30/06/03 from: 20 havelock road hastings east sussex TN34 1BP 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 capital Ad 06/12/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
05 Dec 2002 incorporation Incorporation Company 16 Buy now