TATE PROPERTIES (BOGNOR REGIS) LIMITED - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type micro entity. 2023-06-09 View Report
Officers. Appointment date: 2023-03-08. Officer name: Mr Paul John Tate. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Address. Old address: A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ. New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change date: 2022-05-23. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type micro entity. 2020-09-25 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Accounts. Accounts type micro entity. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Officers. Officer name: Elizabeth Anne Southerton. Termination date: 2019-03-17. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Officers. Officer name: Mr Richard William Tate. Change date: 2018-05-30. 2018-05-31 View Report
Officers. Change date: 2018-05-30. Officer name: Elizabeth Anne Southerton. 2018-05-31 View Report
Accounts. Accounts type micro entity. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type micro entity. 2017-05-19 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Officers. Termination date: 2015-09-07. Officer name: Barbara Joy Fredricks. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2014-05-07 View Report
Officers. Change date: 2010-05-01. Officer name: Barbara Joy Fredericks. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Officers. Change date: 2013-05-13. Officer name: Judith Winifred Elizabeth Dickinson. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-06-06 View Report
Accounts. Accounts type total exemption small. 2012-05-01 View Report
Officers. Officer name: Audrey Tate. 2012-04-05 View Report
Officers. Officer name: Audrey Tate. 2012-04-05 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type total exemption small. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Accounts. Accounts type total exemption small. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2009-06-05 View Report
Annual return. Legacy. 2009-06-03 View Report
Annual return. Legacy. 2008-06-12 View Report
Accounts. Accounts type total exemption small. 2008-05-09 View Report
Annual return. Legacy. 2007-06-21 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-06-15 View Report
Accounts. Accounts type total exemption small. 2007-05-22 View Report
Address. Description: Registered office changed on 20/04/07 from: 41 beach road littlehampton sussex BN17 5JA. 2007-04-20 View Report
Annual return. Legacy. 2006-07-12 View Report
Accounts. Accounts type total exemption small. 2006-05-18 View Report
Auditors. Auditors resignation company. 2006-01-10 View Report
Annual return. Legacy. 2005-06-14 View Report