TANYA GRACE DEVELOPMENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-06-17 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Officers. Appointment date: 2020-10-22. Officer name: Ctc Directorships Ltd. 2020-12-11 View Report
Officers. Officer name: Nigel Terry Fee. Termination date: 2020-10-22. 2020-11-26 View Report
Officers. Officer name: Timothy William Ashworth Jackson-Stops. Termination date: 2020-10-22. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Persons with significant control. Psc name: Kevin Grace. Notification date: 2018-01-19. 2018-02-19 View Report
Persons with significant control. Withdrawal date: 2018-02-19. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2018-02-19 View Report
Officers. Officer name: Nigel Terry Fee. Change date: 2017-06-21. 2017-06-21 View Report
Officers. Change date: 2017-06-20. Officer name: Mr Stephen Richards Daniels. 2017-06-20 View Report
Accounts. Accounts type total exemption full. 2017-06-09 View Report
Officers. Change date: 2017-03-16. Officer name: Mr Timothy William Ashworth Jackson-Stops. 2017-03-16 View Report
Officers. Change date: 2017-03-03. Officer name: Nigel Terry Fee. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Officers. Change corporate secretary company. 2014-09-05 View Report
Accounts. Accounts type total exemption full. 2014-06-24 View Report
Address. Change date: 2014-04-11. Old address: 7 Swallow Street London W1B 4DE. 2014-04-11 View Report
Officers. Officer name: Capital Trading Companies Secretaries Limited. Change date: 2014-04-09. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Officers. Officer name: Mr Stephen Richards Daniels. 2014-01-21 View Report
Officers. Officer name: Dean Brown. 2014-01-21 View Report
Accounts. Accounts type total exemption full. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Officers. Officer name: Mr Timothy William Ashworth Jackson-Stops. 2012-06-28 View Report
Officers. Officer name: Timothy Jackson-Stops. 2012-06-28 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Officers. Officer name: Timothy Jackson-Stops. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Document replacement. Form type: CH04. 2011-11-30 View Report
Officers. Change corporate secretary company. 2011-11-07 View Report
Officers. Officer name: Mr Dean Matthew Brown. 2011-10-06 View Report
Officers. Officer name: Grant Tewkesbury. 2011-10-05 View Report
Accounts. Change account reference date company current extended. 2011-09-28 View Report
Officers. Officer name: Nigel Terry Fee. 2011-09-13 View Report
Officers. Officer name: Kieran Larkin. 2011-09-13 View Report