TARCUS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2025-04-05

View Document

15/05/2515 May 2025 Director's details changed for Mrs Nicola Allen on 2025-05-14

View Document

15/05/2515 May 2025 Change of details for Patrick John Allen as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Director's details changed for Patrick John Allen on 2025-05-14

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2023-04-05

View Document

07/09/237 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ALLEN / 20/05/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS NICOLA ALLEN

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 01/10/2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE EVANS

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 02/11/2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 20/05/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 20/05/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LLOYD EVANS / 20/05/2014

View Document

18/07/1418 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 CURREXT FROM 31/12/2013 TO 05/04/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 20/05/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 20/05/2011

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEN / 20/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LLOYD EVANS / 20/05/2010

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE EVANS / 19/05/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS PATRICK JOHN ALLEN LOGGED FORM

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: SOMERSET HOUSE BLAGRAVE STREET READING BERKS RG1 1QB

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

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

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9214 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/07/9127 July 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/04/876 April 1987 DIRECTOR RESIGNED

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: 22 ST ANDREW STREET LONDON EC4A 3AN

View Document

03/10/863 October 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

27/07/7627 July 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • JULIAN KRONFLI LIMITED


  • 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