TAG INVESTMENT AND PROPERTY COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Cessation of Aly Aziz as a person with significant control on 2025-01-27

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/07/2321 July 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW to Acre House 11/15 William Road London NW1 3ER on 2023-07-21

View Document

20/07/2320 July 2023 Termination of appointment of John Ronald Stewart-Smith as a secretary on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of John Ronald Stewart-Smith as a director on 2023-07-20

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Aly Aziz as a director on 2021-11-28

View Document

05/04/225 April 2022 Termination of appointment of John Ronald Stewart-Smith as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of John Ronald Stewart-Smith as a director on 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/11/214 November 2021 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-11-04

View Document

27/10/2127 October 2021 Registered office address changed from 65 London Wall London EC2M 5TU to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-10-27

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/02/1525 February 2015 31/01/15 NO CHANGES

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/02/1320 February 2013 31/01/13 NO MEMBER LIST

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM GEORGIAN HOUSE 63 COLEMAN STREET LONDON EC2R 5BB

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/02/128 February 2012 31/01/12 NO CHANGES

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/02/1012 February 2010 31/01/10 NO CHANGES

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RECEIVER CEASING TO ACT

View Document

07/02/017 February 2001 RECEIVER CEASING TO ACT

View Document

07/02/017 February 2001 RECEIVER CEASING TO ACT

View Document

07/02/017 February 2001 RECEIVER CEASING TO ACT

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RECEIVER CEASING TO ACT

View Document

20/06/0020 June 2000 RECEIVER CEASING TO ACT

View Document

09/06/009 June 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

09/06/009 June 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/11/9530 November 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/09/9527 September 1995 AUDITOR'S RESIGNATION

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/01/9125 January 1991 £ NC 500000/1000000 11/01/91

View Document

25/01/9125 January 1991 RE:PREF SHARES 11/01/91

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: THE OLD SURGERY 26A THE PAVEMENT CLAPHAM LONDON SW4 OJA

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED SILVERLEAF LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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