TAMARISK HOUSING SUPPORTED LIVING LTD - BRIGHTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Officers. Change date: 2021-01-23. Officer name: Mr Jason Anthony Roberts. 2021-04-12 View Report
Persons with significant control. Psc name: Mr Jason Anthony Roberts. Change date: 2021-01-23. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Officers. Officer name: Anna Roberts. Termination date: 2020-05-07. 2020-08-11 View Report
Persons with significant control. Notification date: 2020-05-06. Psc name: Jason Anthony Roberts. 2020-08-11 View Report
Persons with significant control. Withdrawal date: 2020-08-11. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Officers. Change date: 2019-10-02. Officer name: Mr Jason Anthony Roberts. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Accounts. Change account reference date company previous shortened. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Officers. Appointment date: 2018-03-09. Officer name: Mrs Priscila Fe Guerrero. 2018-03-21 View Report
Officers. Termination date: 2018-03-09. Officer name: Irene Margaret Bullock. 2018-03-21 View Report
Capital. Capital variation of rights attached to shares. 2017-12-18 View Report
Incorporation. Memorandum articles. 2017-12-08 View Report
Resolution. Description: Resolutions. 2017-12-08 View Report
Officers. Officer name: Mrs Irene Margaret Bullock. Change date: 2017-10-31. 2017-12-04 View Report
Officers. Change date: 2017-10-31. Officer name: Mr William Joseph Bullock. 2017-12-04 View Report
Officers. Change date: 2017-10-31. Officer name: Mrs Anna Roberts. 2017-12-04 View Report
Officers. Officer name: Mr Jason Anthony Roberts. Change date: 2017-10-31. 2017-12-04 View Report
Address. New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY. Old address: 30 Boundary Road Hove BN3 4EF England. Change date: 2017-11-06. 2017-11-06 View Report
Accounts. Accounts type micro entity. 2017-07-07 View Report
Address. Old address: 14 Wellington Road Peacehaven East Sussex BN10 8QJ United Kingdom. Change date: 2017-05-11. New address: 30 Boundary Road Hove BN3 4EF. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type dormant. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Change account reference date company previous shortened. 2016-04-24 View Report
Incorporation. Capital: GBP 6 2015-04-09 View Report