TARRINGTON ESTATES LTD

04992755
FAIRWAYS HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 3 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 3 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 accounts Annual Accounts 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 capital Return of purchase of own shares 3 Buy now
26 Dec 2017 accounts Annual Accounts 2 Buy now
26 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Apr 2017 officers Termination of appointment of secretary (Leah Pearl Gross) 1 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 officers Change of particulars for director (Mr Robert Issler) 2 Buy now
08 Feb 2016 officers Change of particulars for secretary (Mrs Leah Pearl Gross) 1 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 5 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 8 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for secretary (Leah Pearl Gross) 1 Buy now
17 Aug 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 annual-return Return made up to 11/12/08; no change of members 10 Buy now
28 Jul 2008 accounts Annual Accounts 14 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 annual-return Return made up to 11/12/07; full list of members 6 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
26 Jan 2007 annual-return Return made up to 11/12/06; full list of members 6 Buy now
05 May 2006 officers Director resigned 1 Buy now
05 May 2006 officers Secretary resigned 1 Buy now
05 May 2006 officers New secretary appointed 2 Buy now
10 Jan 2006 annual-return Return made up to 11/12/05; full list of members 7 Buy now
15 Aug 2005 accounts Annual Accounts 5 Buy now
10 Jan 2005 annual-return Return made up to 11/12/04; full list of members 7 Buy now
21 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: first floor harvester house 37 peter street manchester lancashire M2 5QD 1 Buy now
17 Feb 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 4 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
11 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2004 capital Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jan 2004 address Registered office changed on 24/01/04 from: 93 windsor road prestwich M25 0DB 1 Buy now
18 Jan 2004 officers New director appointed 2 Buy now
18 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
15 Dec 2003 officers Secretary resigned 1 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
11 Dec 2003 incorporation Incorporation Company 9 Buy now