TAG PROPERTY INVESTMENTS LIMITED

04686745
42A HIGH STREET BROADSTAIRS KENT UNITED KINGDOM CT10 1JT

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 officers Change of particulars for director (Mr Andreas Paschale Pashouros) 2 Buy now
04 Mar 2019 officers Change of particulars for director (Mr Andreas Paschale Pashouros) 2 Buy now
23 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 accounts Annual Accounts 3 Buy now
03 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2017 accounts Annual Accounts 7 Buy now
04 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 officers Change of particulars for director (Andreas Paschale Pashouros) 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Karen Louise Young) 2 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
22 Nov 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
05 Nov 2010 officers Change of particulars for director (Andreas Paschale Pashouros) 3 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
12 Oct 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 6 Buy now
31 Mar 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 6 Buy now
21 Mar 2007 annual-return Return made up to 05/03/06; full list of members; amend 6 Buy now
20 Mar 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
29 Jan 2007 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 05/03/06; full list of members 3 Buy now
27 Oct 2005 accounts Annual Accounts 7 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers Secretary's particulars changed 1 Buy now
25 Apr 2005 annual-return Return made up to 05/03/05; full list of members 7 Buy now
14 Mar 2005 accounts Annual Accounts 7 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
01 Nov 2004 officers Secretary resigned 1 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: c/o regents chartered accountant grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS 1 Buy now
20 Apr 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
22 Nov 2003 address Registered office changed on 22/11/03 from: c/o the regents group 6 dancastle court london N3 2JU 1 Buy now
09 May 2003 officers New director appointed 2 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
23 Mar 2003 officers Director resigned 1 Buy now
05 Mar 2003 incorporation Incorporation Company 12 Buy now