TASHER PROPERTY CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Alfreda Elizabeth Ann Llewellyn as a director on 2024-11-19

View Document

19/02/2519 February 2025 Termination of appointment of Alfreda Elizabeth Ann Llewellyn as a secretary on 2024-11-19

View Document

19/02/2519 February 2025 Appointment of Ms Nicola Kate Akroyd as a secretary on 2024-11-19

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005884820004

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MS NICOLA KATE AKROYD

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MS ALFREDA ELIZABETH ANN LLEWELLYN

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND TASHER / 01/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: FLAT 4 DORSET COURT DORSET STREET LONDON W1U 6QX

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 9 CAMBRIAN PLACE LLANIDLOES POWYS SY18 6BX

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: FFINANT GRANARY TREFEGLWYS CAERSWS POWYS WALES SY17 5QY

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: FFINNANT GRANARY TREFEGLWYS CAERSWS POWYS

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 113 GLOUCESTER PLACE LONDON W1H 4DD

View Document

30/11/9430 November 1994 AUDITOR'S RESIGNATION

View Document

07/09/947 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 SECRETARY RESIGNED

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/884 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/08/8717 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8620 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/8425 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

17/08/5717 August 1957 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