TETRACOURT LIMITED

Company Documents

DateDescription
07/09/257 September 2025 NewDirector's details changed for Katie Anne R0Gers on 2025-09-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-14 with updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/01/2215 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

05/07/215 July 2021 Appointment of Katie Anne R0Gers as a director on 2021-07-02

View Document

02/07/212 July 2021 Notification of Patricia Elaine Pelton as a person with significant control on 2021-07-02

View Document

28/06/2128 June 2021 Appointment of Mr David Alexander Horton as a director on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Mrs Susan Edna Horton as a director on 2021-06-25

View Document

26/06/2126 June 2021 Notification of Susan Edna Horton as a person with significant control on 2021-06-25

View Document

26/06/2126 June 2021 Notification of David Alexander Horton as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Gillian Joan Mcmanus as a director on 2021-06-11

View Document

25/06/2125 June 2021 Cessation of Gillian Joan Mcmanus as a person with significant control on 2021-06-11

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/02/208 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GRACE WINDSOR

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN JOAN MCMANUS

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

06/03/196 March 2019 NOTIFICATION OF PSC STATEMENT ON 29/06/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GRACE WINDSOR / 12/09/2018

View Document

10/09/1810 September 2018 CESSATION OF PATRICIA ELAINE PELTON AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MISS GILLIAN JOAN MCMANUS

View Document

10/09/1810 September 2018 CESSATION OF GILLIAN JOAN MCMANUS AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MISS ELIZABETH GRACE WINDSOR

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN JOAN MCMANUS

View Document

23/06/1823 June 2018 CESSATION OF JOHN TAYLOR AS A PSC

View Document

23/06/1823 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELAINE PELTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR

View Document

25/01/1825 January 2018 CESSATION OF BRUCE STANLEY MEAD AS A PSC

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY BRUCE MEAD

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS PATRICIA ELAINE PELTON

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, SECRETARY SARAH ROWE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMELIA CROSSLEY

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/07/1614 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O R WILKINS, PINSENT MASONS 30 CROWN PLACE LONDON EC2A 4ES

View Document

04/01/164 January 2016 SECRETARY APPOINTED BRUCE MEAD

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WILKINS

View Document

04/01/164 January 2016 DIRECTOR APPOINTED AMELIA CROSSLEY

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINS

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH ROWE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/05/1213 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/04/1116 April 2011 REGISTERED OFFICE CHANGED ON 16/04/2011 FROM PRIVATE & CONFIDENTIAL C/O R WILKINS PINSENT MASONS 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ROWE / 01/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINS / 01/01/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILKINS / 02/07/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINS / 02/07/2008

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 GROVE ROAD HARROGATE NORTH YORKSHIRE HG1 5EW

View Document

15/05/0715 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/05/9121 May 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

21/05/9121 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/91

View Document

02/05/912 May 1991 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