TAPEBREEZE LIMITED

05550091
LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TD

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 2 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 2 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 officers Appointment of director (Mr Robert James Arthur Savill) 2 Buy now
20 Apr 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 mortgage Registration of a charge 23 Buy now
05 Jan 2016 mortgage Registration of a charge 38 Buy now
24 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 2 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 2 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
15 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
14 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
22 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
26 Mar 2009 officers Appointment terminated secretary gordon parker 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
25 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
25 Sep 2008 officers Secretary's change of particulars / gordon parker / 25/09/2008 2 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
13 Nov 2007 annual-return Return made up to 31/08/07; full list of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
14 Nov 2006 annual-return Return made up to 31/08/06; full list of members 7 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 43 dover street london W1S 4NU 1 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
13 Dec 2005 accounts Accounting reference date extended from 31/08/06 to 30/09/06 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
18 Oct 2005 officers New secretary appointed 3 Buy now
18 Oct 2005 officers New director appointed 4 Buy now
18 Oct 2005 officers New director appointed 4 Buy now
11 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
31 Aug 2005 incorporation Incorporation Company 17 Buy now