TASSBROOK PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR STEVENSON BARTON / 31/07/2015 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD RENNISON / 31/07/2015 |
03/02/163 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSBROOK PROPERTIES LIMITED / 31/07/2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
09/02/159 February 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RENNISON |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/11/1430 November 2014 | SECRETARY APPOINTED MR MICHAEL BERNARD RENNISON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, SECRETARY TDMA GROUP LTD |
26/02/1426 February 2014 | CORPORATE SECRETARY APPOINTED TASSBROOK PROPERTIES LIMITED |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
08/02/138 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSWELL INVESTMENTS LIMITED / 02/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
01/02/121 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
26/01/1226 January 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
10/01/1210 January 2012 | FIRST GAZETTE |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
11/01/1111 January 2011 | FIRST GAZETTE |
10/02/1010 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
10/02/1010 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSWELL INVESTMENTS LIMITED / 24/01/2010 |
02/02/102 February 2010 | FIRST GAZETTE |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENNISON / 01/01/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | S386 DISP APP AUDS 24/01/06 |
31/01/0631 January 2006 | S366A DISP HOLDING AGM 24/01/06 |
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 |
24/01/0624 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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