TARRANT & ROBERTSON (PETERSFIELD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2024-12-11

View Document

17/07/2517 July 2025 NewPurchase of own shares.

View Document

11/04/2511 April 2025 Appointment of Harrison Wilde as a director on 2025-04-11

View Document

03/04/253 April 2025 Termination of appointment of Marcus James Aurelius Dugan as a director on 2024-12-11

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with no 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Andrew James Beecheno on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Marcus James Aurelius Dugan on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Andrew James Beecheno as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Marcus James Aurelius Dugan as a person with significant control on 2023-01-18

View Document

09/01/239 January 2023 Secretary's details changed for Andrew Beecheno on 2022-10-21

View Document

06/01/236 January 2023 Director's details changed for Marcus James Aurelius Dugan on 2022-10-21

View Document

06/01/236 January 2023 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Andrew James Beecheno on 2022-10-21

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BEECHENO / 16/01/2015

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ANDREW JAMES BEECHENO

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR TARRANT & ROBERTSON LIMITED

View Document

31/01/1331 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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