TABERNACLE PROPERTY INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Change of details for Mr Femi David as a person with significant control on 2024-09-18 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with updates |
28/09/2428 September 2024 | Termination of appointment of Carl Andrew Matthews as a director on 2024-09-20 |
28/09/2428 September 2024 | Cessation of Carl Andrew Matthews as a person with significant control on 2024-09-20 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
29/03/2429 March 2024 | Registered office address changed from Rccg Vineyard Chapel Mountjoy Street Newport NP20 2FA Wales to 13 Lowlands Road Pontnewydd Cwmbran NP44 1RF on 2024-03-29 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with updates |
05/04/225 April 2022 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Registration of charge 104468060002, created on 2021-06-09 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR FEMI DAVID / 13/08/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR FEMI DAVID / 26/10/2016 |
23/08/1823 August 2018 | PSC'S CHANGE OF PARTICULARS / MR FEMI DAVID / 19/09/2017 |
23/08/1823 August 2018 | PSC'S CHANGE OF PARTICULARS / MR CARL ANDREW MATTHEWS / 19/09/2017 |
09/08/189 August 2018 | 19/09/17 STATEMENT OF CAPITAL GBP 100 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104468060001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANDREW MATTHEWS |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR FEMI DAVID / 17/02/2017 |
20/02/1720 February 2017 | DIRECTOR APPOINTED MR CARL ANDREW MATTHEWS |
26/10/1626 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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