TANGERINE PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registration of charge 043809260004, created on 2025-06-09

View Document

23/05/2523 May 2025 Previous accounting period extended from 2025-02-28 to 2025-04-30

View Document

28/02/2528 February 2025 Satisfaction of charge 043809260003 in full

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/09/243 September 2024 Appointment of Mr Matthew Emblem as a director on 2024-08-12

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-03 with updates

View Document

12/06/2412 June 2024 Termination of appointment of Hannah Rachel Lee as a director on 2024-06-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/12/2129 December 2021 Change of details for Tangerine Partnership Employee Ownership Trust as a person with significant control on 2021-12-29

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/12/196 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ALTER ARTICLES 03/12/2018

View Document

18/12/1818 December 2018 ARTICLES OF ASSOCIATION

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGERINE PARTNERSHIP EMPLOYEE OWNERSHIP TRUST

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 ADOPT ARTICLES 08/11/2017

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043809260003

View Document

03/10/173 October 2017 24/08/17 STATEMENT OF CAPITAL GBP 100

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED TANGERINE PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O RSM UK 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND

View Document

24/08/1724 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043809260001

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043809260002

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043809260001

View Document

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM GROUND, 1ST AND 2ND FLOOR GIANTS BASIN, POTATO WHARF POTATO WHARF MANCHESTER M3 4NB ENGLAND

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM GIANTS BASIN POTATO WHARF CASTLEFIELD MANCHESTER GREATER MANCHSTER M3 4NB

View Document

28/04/1628 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LOUISE HARDING / 25/02/2015

View Document

31/12/1531 December 2015 01/05/14 STATEMENT OF CAPITAL GBP 101

View Document

31/12/1531 December 2015 01/05/14 STATEMENT OF CAPITAL GBP 101

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LINDSAY

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1424 January 2014 24/01/14 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1424 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1424 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1424 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LINDSAY / 09/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LINDSAY / 09/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PHILIPPA GREGORY / 09/10/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM THIRD FLOOR GIANT'S BASIN POTATO WHARF CASTLEFIELD MANCHESTER LANCASHIRE M3 4NB

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MARY LOUISE HARDING

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED SAMANTHA PHILIPPA GREGORY

View Document

14/05/1214 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED TANGERINE PUBLIC RELATIONS & COACHING LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

19/04/1219 April 2012 CHANGE OF NAME 28/03/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALIN CUNNINGHAM

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALIN CUNNINGHAM / 01/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HALTON / 01/04/2010

View Document

08/04/108 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ADOPT ARTICLES 14/12/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MALIN CUNNINGHAM

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/06/0616 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: THIRD FLOOR GIANTS BASIN POTATO WHARF CASTLEFIELD MANCHESTER M3 4NB

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 £ NC 1000/10000 14/11/03

View Document

04/08/044 August 2004 NC INC ALREADY ADJUSTED 14/11/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 58 SPRINGFIELD AVENUE GRAPPENHALL WARRINGTON CHESHIRE WA4 2NN

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 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