TANPITS MANAGEMENT COMPANY LIMITED - HEBDEN BRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-09 View Report
Accounts. Accounts type micro entity. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type micro entity. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type micro entity. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type micro entity. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type micro entity. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type total exemption small. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2012-10-19 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Officers. Officer name: Patrick Martin. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Officers. Officer name: Josephine Anderson. Change date: 2009-10-01. 2010-12-14 View Report
Officers. Officer name: Colm Murphy. 2010-07-21 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. With made up date full list shareholders. 2009-10-07 View Report
Accounts. Accounts type total exemption full. 2009-08-14 View Report
Annual return. Legacy. 2008-12-11 View Report
Officers. Description: Director appointed josephine anderson. 2008-09-08 View Report
Officers. Description: Appointment terminated director stuart brown. 2008-04-25 View Report
Officers. Description: Appointment terminated secretary lynsey zdanowicz. 2008-04-25 View Report
Address. Description: Registered office changed on 25/04/2008 from 3 claire road halifax HX1 2HX. 2008-04-25 View Report
Officers. Description: Director appointed colm murphy. 2008-04-14 View Report
Officers. Description: Secretary appointed josephine anderson. 2008-04-14 View Report
Capital. Description: Ad 12/02/08\gbp si 16@1=16\gbp ic 2/18\. 2008-03-25 View Report
Officers. Description: New secretary appointed. 2008-02-14 View Report
Officers. Description: Secretary resigned. 2008-02-14 View Report
Officers. Description: Director resigned. 2007-10-17 View Report
Officers. Description: Secretary resigned. 2007-10-17 View Report
Officers. Description: New director appointed. 2007-10-17 View Report
Officers. Description: New secretary appointed. 2007-10-17 View Report
Incorporation. Incorporation company. 2007-09-28 View Report