L T TANNER DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Secretary's details changed for Simon James Tanner on 2021-01-01 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-27 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
24/10/1824 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/06/1722 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM MILLENIUM HOUSE ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD ENGLAND |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TERRANCE TANNER / 27/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/051 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | S366A DISP HOLDING AGM 02/07/04 |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company