TATE APARTMENTS SLY STREET LTD

07327423
C/O GASCOYNES SERVICE CHARGE ACCOUNTANTS,GASCOYNE HOUSE, MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY

Documents

Documents
Date Category Description Pages
30 Oct 2024 officers Appointment of director (Dr Mario Huether) 2 Buy now
30 Oct 2024 officers Termination of appointment of director (Kurt Paul Steinmetz) 1 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2024 accounts Annual Accounts 2 Buy now
24 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Block Management Uk Limited) 1 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2022 accounts Annual Accounts 2 Buy now
11 Mar 2022 officers Appointment of director (Mr Peter Voit) 2 Buy now
23 Nov 2021 accounts Annual Accounts 2 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 officers Appointment of corporate secretary (Block Management Uk Limited) 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 4 Buy now
16 Apr 2021 officers Appointment of director (Mr Kurt Paul Steinmetz) 2 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 4 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 4 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 4 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2016 accounts Annual Accounts 4 Buy now
04 Feb 2016 officers Termination of appointment of director (Frederick John Anthony Paterson-Morgan) 2 Buy now
11 Jan 2016 officers Appointment of director (Manish Tiwari) 3 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 4 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
26 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Lynne Eileen Bloxham) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Philip David Barker) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Clive Bloxham) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Peter Voit) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Eduardo Gobbi) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Elizabeth Laura Clark) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Marcus Matthias Alexander Mailer) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Zoe Josephine Jane Morton) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Janette Louise Andrew) 2 Buy now
27 Jul 2010 incorporation Incorporation Company 52 Buy now