TUSKITE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

28/03/2128 March 2021 01/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK GILMARTIN

View Document

12/02/2112 February 2021 CESSATION OF MARK GILMARTIN AS A PSC

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RICHARD SCARBOROUGH

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SCAEBOROUGH / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR ALAN JAMES SCAEBOROUGH

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

08/09/208 September 2020 01/01/20 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 REGISTERED OFFICE CHANGED ON 10/05/2020 FROM UNIT 3, TUKITE BUSINESS PARK PITSEA HALL LANE PITSEA BASILDON ESSEX SS16 4UH

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GILMARTIN / 02/05/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

01/09/191 September 2019 01/01/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

05/09/185 September 2018 01/01/18 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

14/08/1714 August 2017 01/01/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

11/09/1611 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

27/09/1527 September 2015 PREVSHO FROM 31/01/2015 TO 01/01/2015

View Document

23/01/1523 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/04/1321 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/04/1320 April 2013 DIRECTOR APPOINTED MR MARK GILMARTIN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 COMPANY NAME CHANGED TUKITE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/01/1011 January 2010 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