TASIS PROPERTIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR COLIN PHILIP WREFORD

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID RILEY

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR DAVID RILEY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY ARNOLD FLANAGAN

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR ARNOLD FLANAGAN

View Document

31/08/1731 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/08/1731 August 2017 CESSATION OF MIKRON DE FINANCE ET GERANCE AS A PSC

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/11/1513 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/11/1412 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO LUIS GONZALEZ / 04/04/2012

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS LISA NELL SMITH

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR FERNANDO GONZALEZ

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/01/1014 January 2010 SECRETARY APPOINTED DAVID HAROLD KING

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

22/12/0922 December 2009 SECRETARY APPOINTED DAVID HAROLD KING

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

26/11/0926 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED THE AMERICAN SCHOOL IN ENGLAND, A TASIS SCHOOL LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

30/05/0130 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 EXEMPTION FROM APPOINTING AUDITORS 20/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 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