TAILOR-MADE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Registered office address changed from Unit 1 Ash Hill Common Bunny Lane Bunny Lane Romsey Hampshire SO51 6FU United Kingdom to 2 West Street Penryn TR10 8EW on 2023-08-25

View Document

11/08/2311 August 2023 Termination of appointment of Paul Andrew Carre as a director on 2023-08-10

View Document

01/08/231 August 2023 Change of details for Mrs Rebecca Carre as a person with significant control on 2023-05-24

View Document

26/06/2326 June 2023 Director's details changed for Mrs Rebecca Carre on 2023-06-01

View Document

15/05/2315 May 2023 Registered office address changed from 5 Horseshoe Drive Romsey SO51 7TP England to Unit 1 Ash Hill Common Bunny Lane Bunny Lane Romsey Hampshire SO51 6FU on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/01/2131 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

26/01/2026 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CARRE / 30/09/2018

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CARRE / 30/09/2017

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CARRE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / REBECCA HARRISON / 17/05/2018

View Document

13/01/1813 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK COLDEN COMMON WINCHESTER SO21 1TH ENGLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CARRE / 26/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CARRE / 11/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 1 LEYLANDS FARM NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR PAUL ANDREW CARRE

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/07/148 July 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

25/06/1425 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HARRISON / 20/09/2013

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information