TARRANBRAE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 5th Floor High Holborn London WC1V 6AA England to 5th Floor 37 High Holborn London WC1V 6AA on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 5th Floor High Holborn London WC1V 6AA on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Robert Anthony Sanger as a director on 2024-04-15

View Document

30/09/2430 September 2024 Appointment of Ms Jennifer Ann Turner as a director on 2024-09-26

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/03/215 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM GROUND FLOOR, BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY FRANCESCO CIRILLO

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALVESEN

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. FRANCISCO CIRILLO / 04/12/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2ND FLOOR, YORK HOUSE, 23 KINGSWAY, LONDON. WC2B 6UJ UNITED KINGDOM

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1EE

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR. FRANCISCO CIRILLO

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY BUSHEY SECRETARIES AND REGISTRARS LIMITED

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR. ROBERT ANTHONY SANGER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOROSS

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANGER

View Document

06/12/096 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSHEY SECRETARIES AND REGISTRARS LIMITED / 01/10/2009

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR ROY WELLS

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 01/12/03; CHANGE OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 01/12/00; CHANGE OF MEMBERS

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 16 HANS ROAD LONDON SW3 1RT

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/12/99; CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/12/95; CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 01/12/92; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8629 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8110 March 1981 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