THE HILARY TANGYE TRUST

06771566
40 HOLBORN VIADUCT HOLBORN VIADUCT LONDON ENGLAND EC1N 2PZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 21 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 21 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 20 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 20 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 22 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 21 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 20 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2016 accounts Annual Accounts 14 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
22 Sep 2015 accounts Annual Accounts 10 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 13 Buy now
12 Mar 2014 officers Appointment of director (Mrs Emma Melanie Clare Nurse) 2 Buy now
28 Jan 2014 officers Termination of appointment of director (Tracy Coleman) 1 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 accounts Annual Accounts 11 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
17 Dec 2012 officers Termination of appointment of director (Hilary Tangye) 1 Buy now
14 Dec 2012 officers Termination of appointment of director (Hilary Tangye) 1 Buy now
04 Sep 2012 accounts Annual Accounts 11 Buy now
26 Jan 2012 annual-return Annual Return 6 Buy now
26 Jan 2012 officers Change of particulars for director (Hilary Grace Tangye) 2 Buy now
26 Jan 2012 officers Change of particulars for director (Tracy Ann Coleman) 2 Buy now
01 Sep 2011 accounts Annual Accounts 11 Buy now
25 Feb 2011 annual-return Annual Return 16 Buy now
14 Sep 2010 accounts Annual Accounts 11 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
17 Apr 2009 officers Secretary appointed mr timothy thornton jones 1 Buy now
12 Mar 2009 officers Appointment terminated director whale rock directors LIMITED 1 Buy now
12 Mar 2009 officers Appointment terminated director limor gonen 1 Buy now
12 Mar 2009 officers Appointment terminated secretary whale rock secretaries LIMITED 1 Buy now
12 Mar 2009 accounts Accounting reference date shortened from 31/12/2009 to 30/11/2009 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from 2ND floor 50 gresham street london EC2V 7AY 1 Buy now
15 Jan 2009 officers Director appointed hilary grace tangye 2 Buy now
15 Jan 2009 officers Director appointed alan david spencer weston 2 Buy now
15 Jan 2009 officers Director appointed tracy ann coleman 2 Buy now
15 Jan 2009 officers Director appointed timothy thornton jones 4 Buy now
11 Dec 2008 incorporation Incorporation Company 29 Buy now