TAMARISK ROAD DEVELOPMENT LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

04/08/234 August 2023 Application to strike the company off the register

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/07/2130 July 2021 Change of details for Mr Daniel James O'nion as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Cessation of Kevin David Humphreys as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Cessation of Paul Garry O'nion as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Paul Garry O'nion as a director on 2021-07-29

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Termination of appointment of Kevin David Humphreys as a director on 2021-05-11

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES O'NION / 08/03/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES O'NION / 08/03/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MR DANIEL JAMES O'NION

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR KEVIN DAVID HUMPHREYS

View Document

04/11/154 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 99

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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