TANBURN FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

30/07/2530 July 2025 NewRegister(s) moved to registered office address 26B Glenluce Road London SE3 7SB

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/01/255 January 2025 Registered office address changed from C/O Jenny Hughes 26a Glenluce Road London SE3 7SB to 26B Glenluce Road London SE3 7SB on 2025-01-05

View Document

05/01/255 January 2025 Director's details changed for Ms Holly Wren on 2024-05-14

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/12/2324 December 2023 Appointment of Ms Holly Wren as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Felix Marot as a director on 2023-12-22

View Document

13/11/2313 November 2023 Termination of appointment of Amanda Jayne Venables as a director on 2023-11-01

View Document

13/11/2313 November 2023 Termination of appointment of Daniel James Collard as a director on 2023-11-01

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

27/07/2127 July 2021 Appointment of Mr Felix Marot as a director on 2021-07-23

View Document

27/07/2127 July 2021 Termination of appointment of Yusuf Mustafa as a director on 2021-07-23

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

06/03/216 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR YUSUF MUSTAFA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O GERHARD VLOK 26B GLENLUCE ROAD LONDON SE3 7SB

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MISS JENNY EMMA HUGHES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERHARDUS VLOK

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY GERHARDUS VLOK

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/04/1322 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/05/1224 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/11/1127 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR CORRINA PREECE

View Document

22/04/1122 April 2011 REGISTERED OFFICE CHANGED ON 22/04/2011 FROM 26A GLENLUCE ROAD LONDON SE3 7SB

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARDUS JOHANNES JACOBUS VLOK / 04/04/2010

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORRINA ANANDA PREECE / 04/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COLLARD / 04/04/2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE VENABLES / 04/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERHARDUS JOHANNES JACOBUS VLOK / 04/04/2010

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR GERHARDUS JOHANNES JACOBUS VLOK

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ALAN GORRINGE

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN GORRINGE

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR GERHARDUS JOHANNES JACOBUS VLOK

View Document

05/12/085 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 26B GLENLUCE ROAD LONDON SE3 7SB

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

25/02/9925 February 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