TACTICAL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE PATRICIA NOONAN

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PATRICIA NOONAN / 12/03/2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT NOONAN

View Document

12/05/1412 May 2014 SECRETARY APPOINTED ELAINE PATRICIA NOONAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PATRICIA NOONAN / 23/09/2011

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOONAN

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED ANNIE MAY PATRICIA BYRNE NOONAN

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 14-18 HAM YARD LONDON W1D 7DT

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED ELAINE PATRICIA NOONAN

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK BYRNE NOONAN / 18/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 2-5 STEDHAM PLACE LONDON WC1A 1HU

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: 156A CROMWELL ROAD LONDON SW7 4EF

View Document

26/05/9326 May 1993 RECEIVER CEASING TO ACT

View Document

25/05/9325 May 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: 10 BLOOMSBURY STREET LONDON WC1B 3RX

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 COMPANY NAME CHANGED MARLER SETTLED ESTATES LIMITED CERTIFICATE ISSUED ON 08/02/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/07/8910 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 WD 02/05/89 AD 20/04/89--------- £ SI 98@1=98 £ IC 2/100

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED PLANTFINAL LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/12/874 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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