TASSBROOK PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/02/172 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR STEVENSON BARTON / 31/07/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD RENNISON / 31/07/2015

View Document

03/02/163 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSBROOK PROPERTIES LIMITED / 31/07/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM
3-4 TOVIL GREEN BUSINESS PARK
BURIAL GROUND LANE
MAIDSTONE
KENT
ME15 6TA

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL RENNISON

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/11/1430 November 2014 SECRETARY APPOINTED MR MICHAEL BERNARD RENNISON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY TDMA GROUP LTD

View Document

26/02/1426 February 2014 CORPORATE SECRETARY APPOINTED TASSBROOK PROPERTIES LIMITED

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSWELL INVESTMENTS LIMITED / 02/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSWELL INVESTMENTS LIMITED / 24/01/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENNISON / 01/01/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 S386 DISP APP AUDS 24/01/06

View Document

31/01/0631 January 2006 S366A DISP HOLDING AGM 24/01/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: TASSBROOK PROPERTY MANAGEMENT LTD, MINSHULL HOUSE 67 WELLINGTON RD NORTH STOCKPORT SK4 2LP

View Document

24/01/0624 January 2006 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