TAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL JEWITT / 14/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GREGORY / 14/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JEWITT / 14/02/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

02/03/122 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS PASS

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEWITT / 17/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL JEWITT / 17/09/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GREGORY / 21/06/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GREGORY / 08/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PASS / 08/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEWITT / 08/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: LANGARD LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3JN

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: 1ST FLOOR, ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BD

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 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