TAVIS HOUSE DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

12/05/2212 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM SMITH / 16/07/2019

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O MADON & CO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SMITH

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 COMPANY NAME CHANGED FERNWORTH PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 COMPANY NAME CHANGED HEADLEY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/04/15

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED FERNWORTH PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM MADON & CO, 8TH FLOOR TOLWORTH TOWER EWELL ROAD, SURBITON SURREY KT6 7EL

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU UNITED KINGDOM

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SMITH / 08/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 8TH FLOOR TOLWORTH TOWER, EWELL ROAD, SURBITON SURREY KT6 7EL

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 8TH FLOOR TOLWORTH TOWER, EWELL ROAD, SURBITON SURREY KT6 7EL

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS; AMEND

View Document

07/04/987 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: LION HOUSE 27 HIGH STREET THAMES DITTON SURREY KT7 0SD

View Document

02/05/972 May 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 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