TARA DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of David George Chapman as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr David Anthony Grady as a director on 2025-04-01

View Document

13/03/2513 March 2025 Termination of appointment of Bethan Stimpson as a director on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mr Ian Austen Burns as a director on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Ivor Stewart Davenport as a director on 2025-02-28

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Registration of charge 019460800001, created on 2024-10-01

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2021-12-31

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2018-12-31

View Document

16/07/2416 July 2024 Appointment of Ms Bethan Stimpson as a director on 2024-07-16

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2016-12-31

View Document

16/07/2416 July 2024 Appointment of Mrs Julie Elizabeth Caudle as a director on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from St Joseph's House High Street Chasetown Burntwood WS7 3XG England to St Joseph's House High Street Chasetown Burntwood WS7 3XG on 2024-07-16

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

26/03/2426 March 2024 Registered office address changed from St Patricks House Church Street Chasetown Burntwood Staffordshire WS7 3QL England to St Joseph's House High Street Chasetown Burntwood WS7 3XG on 2024-03-26

View Document

07/02/247 February 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Termination of appointment of Lesley Susan Henderson as a director on 2023-04-07

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Change of details for Mr John Rawcliffe Avery Chapman as a person with significant control on 2021-06-07

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

18/01/2218 January 2022 Notification of John Rawcliffe Avery Chapman as a person with significant control on 2021-06-07

View Document

18/01/2218 January 2022 Cessation of Mary Carmel Sweeney as a person with significant control on 2021-06-07

View Document

18/01/2218 January 2022 Notification of Michael David Holder as a person with significant control on 2021-06-07

View Document

18/01/2218 January 2022 Notification of Ivor Stewart Davenport as a person with significant control on 2021-06-07

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Mrs Lesley Susan Henderson as a director on 2021-10-01

View Document

11/01/1911 January 2019 Confirmation statement made on 2018-12-31 with updates

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR IVOR STEWART DAVENPORT

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM . POOL ROAD BURNTWOOD STAFFS WS7 3QW

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 ADOPT ARTICLES 27/05/2016

View Document

02/04/162 April 2016 DIRECTOR APPOINTED GARY SHIELS

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JOHN RAWCLIFFE AIREY CRABTREE

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL STEPHEN SWEENEY / 01/01/2010

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CARMEL SWEENEY / 01/01/2010

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 01/02/10 STATEMENT OF CAPITAL GBP 1307500.00

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

17/02/1017 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 1107500

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM POOL ROAD CHASETOWN WEST MIDLANDS WS7 8QW

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 30/01/07

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

19/12/9419 December 1994

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 89 HIGH STREET CHASETOWN WEST MIDLANDS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 163 HAMSTEAD ROAD HANDSWORTH BIRMINGHAM B20 2RL

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989

View Document

19/12/8519 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/85

View Document

10/09/8510 September 1985 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