TATTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-11 with updates

View Document

28/11/2428 November 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

02/10/242 October 2024 Cessation of Anthony Lee James as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Anthony Lee James as a director on 2024-10-01

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Anthony Lee James as a person with significant control on 2022-10-05

View Document

06/10/226 October 2022 Change of details for Mr David Anthony Sherlock as a person with significant control on 2022-10-05

View Document

27/09/2227 September 2022 Administrative restoration application

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM LOWRY MILL, REGUS SWINTON ROOM 227, 2ND FLOOR LEES STREET, PENDLEBURY SWINTON M27 6DB ENGLAND

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

12/05/1812 May 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 104227130002

View Document

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

View Accounts

06/11/176 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 SAIL ADDRESS CHANGED FROM: HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

11/10/1711 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/10/179 October 2017 SAIL ADDRESS CREATED

View Document

09/10/179 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 298 LANGLEY ROAD SOUTH SALFORD M6 6ST ENGLAND

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SHERLOCK / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE JAMES / 05/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SHERLOCK / 05/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY LEE JAMES / 05/10/2017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104227130001

View Document

15/05/1715 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

22/03/1722 March 2017 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information