TARRAGON DEVELOPMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Termination of appointment of Nicholas Paul Sinfield as a director on 2024-09-29

View Document

14/10/2414 October 2024 Appointment of Mr Patrick Simon Parker Going as a director on 2024-10-09

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

15/05/2315 May 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

01/05/221 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITE / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON PHILIP RILEY / 15/04/2021

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON PHILIP RILEY / 10/09/2020

View Document

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

View Accounts

04/08/204 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

14/12/1914 December 2019 ADOPT ARTICLES 05/12/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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