TARRINGTON ESTATES LTD - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Accounts. Accounts type micro entity. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Capital. Capital return purchase own shares. 2018-01-12 View Report
Accounts. Accounts type micro entity. 2017-12-26 View Report
Gazette. Gazette filings brought up to date. 2017-04-26 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Officers. Termination date: 2017-04-20. Officer name: Leah Pearl Gross. 2017-04-20 View Report
Address. Old address: 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG. Change date: 2017-02-01. New address: Fairways House George Street Prestwich Manchester M25 9WS. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Officer name: Mr Robert Issler. Change date: 2016-01-01. 2016-02-08 View Report
Officers. Officer name: Mrs Leah Pearl Gross. Change date: 2016-01-01. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type dormant. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type dormant. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-02-12 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Officers. Officer name: Leah Pearl Gross. Change date: 2009-12-16. 2010-01-25 View Report
Accounts. Accounts type total exemption small. 2009-08-17 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Accounts type total exemption full. 2008-07-28 View Report
Accounts. Accounts type total exemption small. 2008-02-03 View Report
Annual return. Legacy. 2008-01-17 View Report
Accounts. Accounts type total exemption small. 2007-02-01 View Report
Annual return. Legacy. 2007-01-26 View Report
Officers. Description: Director resigned. 2006-05-05 View Report
Officers. Description: Secretary resigned. 2006-05-05 View Report
Officers. Description: New secretary appointed. 2006-05-05 View Report
Annual return. Legacy. 2006-01-10 View Report
Accounts. Accounts type total exemption small. 2005-08-15 View Report
Annual return. Legacy. 2005-01-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-07-21 View Report