TAHOE PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT United Kingdom to Henikers Heniker Lane Sutton Valence Maidstone Kent ME17 3EE on 2025-07-21 |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Total exemption full accounts made up to 2020-12-31 |
04/11/214 November 2021 | Registered office address changed from 4th Floor 24 Cornhill London EC3V 3nd to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2021-11-04 |
25/10/2125 October 2021 | Change of details for Mr Timothy William Dominic Skelding as a person with significant control on 2021-10-13 |
21/10/2121 October 2021 | Change of details for Mr James Andrew Johns as a person with significant control on 2021-10-13 |
21/10/2121 October 2021 | Certificate of change of name |
21/10/2121 October 2021 | Director's details changed for Mr James Andrew Johns on 2021-10-13 |
20/10/2120 October 2021 | Withdraw the company strike off application |
18/10/2118 October 2021 | Notification of Russell Mcintyre as a person with significant control on 2021-10-13 |
18/10/2118 October 2021 | Cessation of Cornwallis Elt Limited as a person with significant control on 2021-10-13 |
18/10/2118 October 2021 | Notification of James Andrew Johns as a person with significant control on 2021-10-13 |
18/10/2118 October 2021 | Notification of Timothy William Dominic Skelding as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Confirmation statement made on 2021-02-13 with updates |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/03/204 March 2020 | APPLICATION FOR STRIKING-OFF |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JOHNS / 14/09/2017 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
06/06/176 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
13/05/1613 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
23/07/1523 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
25/02/1525 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
19/09/1419 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW JOHNS / 30/04/2013 |
26/03/1426 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
23/09/1323 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
07/03/137 March 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
07/03/137 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
02/03/122 March 2012 | 02/03/12 STATEMENT OF CAPITAL GBP 201 |
02/03/122 March 2012 | STATEMENT BY DIRECTORS |
02/03/122 March 2012 | SOLVENCY STATEMENT DATED 01/03/12 |
02/03/122 March 2012 | SHARE PREMIUM CANCELLED 01/03/2012 |
29/02/1229 February 2012 | 24/02/12 STATEMENT OF CAPITAL GBP 201 |
13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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