TRANQUIL HOMES AND SERVICES LIMITED

06757601
UNIT 9, OLD HORBURY TOWN HALL WESTFIELD ROAD HORBURY WAKEFIELD WF4 6HR

Documents

Documents
Date Category Description Pages
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 12 Buy now
11 Dec 2022 accounts Annual Accounts 11 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2022 officers Change of particulars for director (Mrs Joanne Scholes) 2 Buy now
01 Aug 2022 officers Change of particulars for secretary (Mrs Joanne Scholes) 1 Buy now
25 Mar 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 officers Termination of appointment of director (Marcel Scholes) 1 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
04 Jan 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
03 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
04 Dec 2011 accounts Annual Accounts 4 Buy now
24 Dec 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 accounts Annual Accounts 5 Buy now
14 Feb 2010 annual-return Annual Return 5 Buy now
14 Feb 2010 officers Change of particulars for director (Mrs Joanne Scholes) 2 Buy now
14 Feb 2010 officers Change of particulars for director (Marcel Scholes) 2 Buy now
14 Feb 2010 officers Change of particulars for secretary (Mrs Joanne Scholes) 1 Buy now
30 Dec 2008 officers Director and secretary appointed joanne scholes 2 Buy now
30 Dec 2008 officers Director appointed marcel scholes 2 Buy now
16 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2008 officers Appointment terminated director margaret knapton 1 Buy now
02 Dec 2008 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
25 Nov 2008 incorporation Incorporation Company 19 Buy now