TARRINGTON PROPERTIES LTD

05838331
13 MONTPELIER AVENUE BEXLEY KENT ENGLAND DA5 3AP

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 6 Buy now
26 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2024 officers Termination of appointment of director (Manjit Singh Bharaj) 1 Buy now
18 Apr 2024 officers Appointment of director (Mr Arun Bharaj) 2 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 6 Buy now
17 Aug 2022 mortgage Registration of a charge 8 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 6 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 mortgage Registration of a charge 4 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
09 Oct 2020 officers Change of particulars for director (Mr Manjit Singh Bharaj) 2 Buy now
09 Oct 2020 officers Termination of appointment of secretary (William John Archer) 1 Buy now
09 Oct 2020 officers Change of particulars for director (Mr Satpal Singh Bharaj) 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
30 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
05 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2017 accounts Annual Accounts 3 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jul 2016 accounts Annual Accounts 3 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 mortgage Registration of a charge 6 Buy now
14 Apr 2016 mortgage Registration of a charge 9 Buy now
14 Apr 2016 mortgage Registration of a charge 6 Buy now
08 Jun 2015 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 officers Change of particulars for director (Satpal Singh Bharaj) 2 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
31 Jul 2011 accounts Annual Accounts 4 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 officers Appointment of director (Satpal Singh Bharaj) 3 Buy now
18 Jul 2011 officers Termination of appointment of director (William Archer) 2 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (William John Archer) 2 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
20 Jul 2009 annual-return Return made up to 06/06/09; full list of members; amend 5 Buy now
24 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from parker cavendish chartered accountants 28 church road stanmore middlesex HA7 4XR 1 Buy now
16 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 9 4 Buy now
12 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
07 Nov 2007 accounts Accounting reference date extended from 30/06/07 to 31/10/07 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 26A church lane east peckham tonbridge kent TN12 5JH 1 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
16 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
24 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers Secretary resigned 1 Buy now
06 Jun 2006 incorporation Incorporation Company 12 Buy now