TAPTON COURT INVESTMENTS LIMITED

06587965
19 CHAPEL VIEW SOUTH CROYDON ENGLAND CR2 7LG

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 7 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 officers Termination of appointment of director (Kathryn Fusenich) 1 Buy now
30 May 2023 accounts Annual Accounts 9 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 officers Appointment of director (Mrs Kathryn Fusenich) 2 Buy now
16 Jun 2022 accounts Annual Accounts 9 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Aug 2021 accounts Annual Accounts 9 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Termination of appointment of director (Patricia Robinson) 1 Buy now
12 Nov 2020 mortgage Registration of a charge without deed 5 Buy now
26 Sep 2020 mortgage Registration of a charge without deed 5 Buy now
19 Aug 2020 accounts Annual Accounts 8 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2019 mortgage Registration of a charge without deed 5 Buy now
28 Nov 2019 officers Change of particulars for director (Mr Marc Hansen) 2 Buy now
28 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 accounts Annual Accounts 6 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
13 Jun 2018 officers Appointment of director (Mr Marc Hansen) 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 6 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
03 Jun 2014 accounts Annual Accounts 5 Buy now
17 May 2014 annual-return Annual Return 3 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
15 May 2013 auditors Auditors Resignation Company 2 Buy now
09 May 2013 auditors Auditors Resignation Company 2 Buy now
05 Mar 2013 accounts Annual Accounts 5 Buy now
16 May 2012 accounts Annual Accounts 10 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
09 May 2011 officers Change of particulars for director (Patricia Robinson) 2 Buy now
31 Mar 2011 accounts Annual Accounts 10 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 accounts Annual Accounts 10 Buy now
27 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
03 Jul 2008 miscellaneous Statement Of Affairs 19 Buy now
03 Jul 2008 capital Ad 17/06/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 May 2008 officers Director appointed patricia robinson 3 Buy now
19 May 2008 accounts Accounting reference date extended from 31/05/2009 to 31/08/2009 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
19 May 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
16 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2008 incorporation Incorporation Company 15 Buy now