TAGANROG 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
02/09/252 September 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-27

View Document

25/02/2525 February 2025 Certificate of change of name

View Document

25/02/2525 February 2025 Change of name notice

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-07 with updates

View Document

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

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-27

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

07/03/247 March 2024 Termination of appointment of David Norman Enston as a director on 2024-02-26

View Document

07/03/247 March 2024 Termination of appointment of David Norman Enston as a secretary on 2024-02-26

View Document

07/03/247 March 2024 Change of details for Mr David Norman Enston as a person with significant control on 2024-02-26

View Document

07/03/247 March 2024 Appointment of Mr Alexis Leon Enston as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Dominic David Enston as a director on 2024-03-05

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

29/11/2329 November 2023 Micro company accounts made up to 2022-03-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-29

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-03-29

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

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

View Document

19/12/1819 December 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM CONWY HOLIDAY PARK TREFIW ROAD CONWY GWYNEDD LL32 8UX WALES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR UNITED KINGDOM

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/02/1521 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/09/1113 September 2011 06/04/11 NO CHANGES

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

16/08/1016 August 2010 06/04/10 NO CHANGES

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/12/0923 December 2009 Annual return made up to 6 April 2009 with full list of shareholders

View Document

23/12/0923 December 2009 06/04/08 NO CHANGES

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: DURWEN HOUSE STANLEY PLACE, CHESTER, CH1 2LU

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

06/04/996 April 1999 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