TANBASE PROPERTIES LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2023-10-30

View Document

10/07/2410 July 2024 Appointment of Ms Anna Forbes as a director on 2024-07-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-10-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-10-01 with updates

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-10-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR VITTORIA FONTANA

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ANDREW CARL BRIDGE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY VITTORIA FONTANA

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MS JOANNA FRANCES WILLER

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MS JOANNA FRANCES WILLER

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCCONNACHIE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PAVRY

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

24/10/1824 October 2018 SECRETARY APPOINTED MS VITTORIA FONTANA

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS VITTORIA FONTANA

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DUCK

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE DUCK

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CAROLINE PAVRY / 01/10/2017

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

22/10/1722 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/07/1723 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/11/142 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY OLIVER PRICE

View Document

12/10/1212 October 2012 SECRETARY APPOINTED CHARLOTTE DUCK

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED ALEXANDRA CAROLINE PAVRY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED VICTORIA PATRICIA PAVRY

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN / 07/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE DUCK / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER BUCKINGHAM STEPHENS / 07/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR KATE STRAKER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ORDER OF COURT - RESTORATION 25/06/98

View Document

17/06/9717 June 1997 STRUCK OFF AND DISSOLVED

View Document

25/02/9725 February 1997 FIRST GAZETTE

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED

View Document

06/10/946 October 1994 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