TAG PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Change of details for Hornchurch Investments Limited as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Director's details changed for Mr Ian Richard Stephenson on 2025-06-16 |
16/06/2516 June 2025 | Change of details for Cornerways Trading Limited as a person with significant control on 2025-06-16 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Registered office address changed from B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-01-13 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/04/2116 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
05/01/215 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORNCHURCH INVESTMENTS LIMITED |
05/01/215 January 2021 | CESSATION OF KEVIN LEONARD STEPHENSON AS A PSC |
05/01/215 January 2021 | CESSATION OF IAN RICHARD STEPHENSON AS A PSC |
05/01/215 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNERWAYS TRADING LIMITED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/02/161 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/02/153 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/02/143 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/01/1223 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEONARD STEPHENSON / 11/01/2011 |
26/01/1126 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEONARD STEPHENSON / 11/01/2011 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/01/1025 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/01/0623 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/02/051 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
05/02/035 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
02/04/022 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
25/04/0125 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
13/02/0113 February 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
20/04/0020 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0028 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
01/02/001 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/06/00 |
26/01/0026 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0026 January 2000 | REGISTERED OFFICE CHANGED ON 26/01/00 FROM: C/O BSG VALENTINE LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
17/01/0017 January 2000 | DIRECTOR RESIGNED |
17/01/0017 January 2000 | REGISTERED OFFICE CHANGED ON 17/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
17/01/0017 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | 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