TAMARIND TIME-SHARE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Registered office address changed from PO Box 4385 01645838: Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2022-03-29

View Document

13/01/2213 January 2022 Registered office address changed to PO Box 4385, 01645838: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

12/08/1712 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL ALEXANDER ROSENCRANTZ

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL ALEXANDER ROSENCRANTZ

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

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

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT

View Document

07/03/177 March 2017 Registered office address changed from , Omni House 252 Belsize Road, London, NW6 4BT to PO Box 4385 Cardiff CF14 8LH on 2017-03-07

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ADLEM

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ADLEM

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ADLEM

View Document

08/12/148 December 2014 SECRETARY APPOINTED MR MIKAEL ALEXANDER ROSENCRANTZ

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR MIKAEL ALEXANDER ROSENCRANTZ

View Document

08/12/148 December 2014 Registered office address changed from , the Beeches, Boundary Lane the Warren, Caversham Reading, Berkshire, RG4 7TD to PO Box 4385 Cardiff CF14 8LH on 2014-12-08

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM THE BEECHES BOUNDARY LANE THE WARREN CAVERSHAM READING BERKSHIRE RG4 7TD

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ADLEM / 01/11/2010

View Document

30/12/1030 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ADLEM / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN ADLEM / 10/11/2009

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6AR

View Document

30/03/0130 March 2001

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/12/914 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 4TH FLOOR 14 TRINITY SQUARE LONDON EC3N 4AA

View Document

29/11/8929 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 EXEMPTION FROM APPOINTING AUDITORS 231188

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FIRST GAZETTE

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 45 DOUGHTY STREET LONDON WC1N 2LF

View Document

26/06/8626 June 1986

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