TAHOE PARTNERS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered 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

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

25/10/2125 October 2021 Change of details for Mr Timothy William Dominic Skelding as a person with significant control on 2021-10-13

View Document

21/10/2121 October 2021 Change of details for Mr James Andrew Johns as a person with significant control on 2021-10-13

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Director's details changed for Mr James Andrew Johns on 2021-10-13

View Document

20/10/2120 October 2021 Withdraw the company strike off application

View Document

18/10/2118 October 2021 Notification of Russell Mcintyre as a person with significant control on 2021-10-13

View Document

18/10/2118 October 2021 Cessation of Cornwallis Elt Limited as a person with significant control on 2021-10-13

View Document

18/10/2118 October 2021 Notification of James Andrew Johns as a person with significant control on 2021-10-13

View Document

18/10/2118 October 2021 Notification of Timothy William Dominic Skelding as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-02-13 with updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JOHNS / 14/09/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW JOHNS / 30/04/2013

View Document

26/03/1426 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

07/03/137 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 201

View Document

02/03/122 March 2012 STATEMENT BY DIRECTORS

View Document

02/03/122 March 2012 SOLVENCY STATEMENT DATED 01/03/12

View Document

02/03/122 March 2012 SHARE PREMIUM CANCELLED 01/03/2012

View Document

29/02/1229 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 201

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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