TAGANROG PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-07-07 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-03-27 |
25/02/2525 February 2025 | Certificate of change of name |
25/02/2525 February 2025 | Change of name notice |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
07/10/247 October 2024 | Confirmation statement made on 2024-07-07 with updates |
27/09/2427 September 2024 | Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to Conwy Lodge Park Llanrwst Road Conwy LL32 8HZ on 2024-09-27 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-27 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
07/03/247 March 2024 | Termination of appointment of David Norman Enston as a director on 2024-02-26 |
07/03/247 March 2024 | Termination of appointment of David Norman Enston as a secretary on 2024-02-26 |
07/03/247 March 2024 | Change of details for Mr David Norman Enston as a person with significant control on 2024-02-26 |
07/03/247 March 2024 | Appointment of Mr Alexis Leon Enston as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Dominic David Enston as a director on 2024-03-05 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
29/11/2329 November 2023 | Micro company accounts made up to 2022-03-28 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
29/03/2329 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-29 |
06/12/216 December 2021 | Micro company accounts made up to 2020-03-29 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
21/05/1921 May 2019 | FIRST GAZETTE |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O RSM ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ ENGLAND |
19/12/1819 December 2018 | PREVSHO FROM 05/04/2018 TO 31/03/2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM CONWY HOLIDAY PARK TREFIW ROAD CONWY GWYNEDD LL32 8UX WALES |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
27/09/1627 September 2016 | FIRST GAZETTE |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR UNITED KINGDOM |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN |
16/07/1516 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
30/08/1430 August 2014 | DISS40 (DISS40(SOAD)) |
28/08/1428 August 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
06/08/136 August 2013 | FIRST GAZETTE |
01/08/131 August 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
17/08/1217 August 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
07/08/127 August 2012 | FIRST GAZETTE |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
13/09/1113 September 2011 | 06/04/11 NO CHANGES |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
17/08/1017 August 2010 | DISS40 (DISS40(SOAD)) |
16/08/1016 August 2010 | 06/04/10 NO CHANGES |
03/08/103 August 2010 | FIRST GAZETTE |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
23/12/0923 December 2009 | Annual return made up to 6 April 2009 with full list of shareholders |
23/12/0923 December 2009 | 06/04/08 NO CHANGES |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
25/08/0625 August 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
11/09/0311 September 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: DURWEN HOUSE STANLEY PLACE, CHESTER, CH1 2LU |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
11/07/0111 July 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
07/04/007 April 2000 | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
15/07/9915 July 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00 |
06/04/996 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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