TATE & MORGAN LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-10-10

View Document

12/07/2412 July 2024 Registered office address changed from C/O Tc Bulley Davey Ltd Arw House 11-12 Baldock Industrial Estate London Road Baldock Hertfordshire SG7 6NG to C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-07-12

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

25/01/2325 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/10/2221 October 2022 Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to C/O Tc Bulley Davey Ltd Arw House 11-12 Baldock Industrial Estate London Road Baldock Hertfordshire SG7 6NG on 2022-10-21

View Document

21/10/2221 October 2022 Statement of affairs

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-07-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/209 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM CROWN HOUSE 855 LONDON ROAD GRAYS ESSEX RM20 3LG UNITED KINGDOM

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/18

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY DEIRDRE MORGAN

View Document

04/04/184 April 2018 CESSATION OF CROWN HOLIDAYS LIMITED AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MORGAN

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN HOLIDAYS LIMITED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

07/12/177 December 2017 01/02/17 STATEMENT OF CAPITAL GBP 117

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR. WAYNE ERNEST HANDS

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/16

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICKY TATE

View Document

06/01/156 January 2015 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