TANGERINE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/05/2522 May 2025 Appointment of Mr Russell Alexander Roy Knight as a director on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Russell Alexander Roy Knight as a person with significant control on 2016-09-08

View Document

22/05/2522 May 2025 Change of details for Mr Graham Robert Frank Knight as a person with significant control on 2025-05-22

View Document

16/04/2516 April 2025 Registered office address changed from 35 High Street Margate Kent CT9 1DX to 6 Dane John Dane John Canterbury CT1 2QU on 2025-04-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/09/233 September 2023 Change of details for Mr Graham Robert Frank Knight as a person with significant control on 2023-09-03

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/07/2331 July 2023 Change of details for Mr Graham Robert Frank Knight as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Graham Robert Frank Knight on 2023-07-31

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Graham Robert Frank Knight on 2022-09-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM KNIGHT

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 09/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 17/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 17/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 09/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 09/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 09/06/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 24/02/2020

View Document

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 24/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSEL KNIGHT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 18/09/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 01/08/2015

View Document

28/10/1528 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 01/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Registered office address changed from , 38 High Street, Margate, Kent, CT9 1DS to 35 High Street Margate Kent CT9 1DX on 2015-07-08

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 38 HIGH STREET MARGATE KENT CT9 1DS

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL ALEXANDER ROY KNIGHT / 19/12/2014

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 01/07/2014

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT FRANK KNIGHT / 01/07/2014

View Document

12/11/1412 November 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA UNITED KINGDOM

View Document

22/10/1322 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Registered office address changed from , Monkton House 124 High Street, Ramsgate, Kent, CT11 9UA, United Kingdom on 2013-10-22

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

12/02/1312 February 2013 Registered office address changed from , 3a Duke Street, Margate, Kent, CT9 1EP, England on 2013-02-12

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 3A DUKE STREET MARGATE KENT CT9 1EP ENGLAND

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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