TARAVAL PROPERTIES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1918 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

12/04/1712 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MILLETT KING / 17/10/2014

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE OLD FORGE MOOR LANE SOUTH NEWINGTON BANBURY OXON OX15 4JQ

View Document

03/09/143 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050315950007

View Document

11/06/1311 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MRS BARBARA MILLETT KING

View Document

25/01/1325 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY KING

View Document

02/08/122 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

19/01/1119 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE KING / 01/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE KING / 01/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MILLETT KING / 01/01/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/02/106 February 2010 27/01/10 NO CHANGES

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM THE OLD FORGE MOOR LANE SOUTH NEWINGTON OXFORDSHIRE OX15 4JQ

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 1 WILDWOOD GROVE, HAMPSTEAD LONDON MIDDX NW3 7HU

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 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