TAPTON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MISS SARAH JANE HEALD

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDHAM

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 100

View Document

04/04/164 April 2016 STATEMENT BY DIRECTORS

View Document

04/04/164 April 2016 REDUCE ISSUED CAPITAL 15/03/2016

View Document

04/04/164 April 2016 SOLVENCY STATEMENT DATED 15/03/16

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK NEEDHAM / 01/01/2010

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BARCLAY HEALD / 03/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BARCLAY HEALD / 23/09/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM SUMMERLEY HOUSE ELLWOOD ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1EN

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BARCLAY HEALD / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK NEEDHAM / 01/10/2009

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED HEPWORTH PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

20/11/0120 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/11/0120 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/11/0120 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0120 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: WESTBROOK HOUSE SHARROWVALE ROAD SHEFFIELD S11 8YZ

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: TAPTON PARK ROAD SHEFFIELD S10 3FS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 15/10/97; CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

08/11/968 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

08/12/948 December 1994 S386 DISP APP AUDS 03/10/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 AUDITOR'S RESIGNATION

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9114 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 £ NC 50000/50000000 23/08/89

View Document

29/08/8929 August 1989 NC INC ALREADY ADJUSTED

View Document

29/08/8929 August 1989 VARYING SHARE RIGHTS AND NAMES 23/08/89

View Document

14/08/8914 August 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 ALTER MEM AND ARTS 100789

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/89

View Document

07/07/897 July 1989 COMPANY NAME CHANGED HEPWORTH PROPERTY LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/89

View Document

26/06/8926 June 1989 COMPANY NAME CHANGED TAPTON ESTATES LIMITED CERTIFICATE ISSUED ON 27/06/89

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED MADELA LIMITED CERTIFICATE ISSUED ON 21/03/89

View Document

15/02/8915 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/89

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