TATTON HOLDINGS LIMITED - MANCHESTER


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

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-20 View Report
Mortgage. Charge number: 102807330002. Charge creation date: 2023-11-20. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Persons with significant control. Change date: 2023-06-22. Psc name: Mr Anthony Lee James. 2023-07-20 View Report
Persons with significant control. Psc name: Mr David Anthony Sherlock. Change date: 2023-06-22. 2023-07-20 View Report
Officers. Change date: 2023-05-17. Officer name: Mr David Anthony Sherlock. 2023-07-20 View Report
Persons with significant control. Psc name: Mr David Anthony Sherlock. Change date: 2023-05-17. 2023-07-20 View Report
Accounts. Accounts type unaudited abridged. 2023-03-29 View Report
Accounts. Accounts type unaudited abridged. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-09-27 View Report
Restoration. Administrative restoration company. 2022-09-27 View Report
Gazette. Gazette dissolved compulsory. 2022-05-24 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with updates. 2021-07-16 View Report
Accounts. Accounts type unaudited abridged. 2021-03-29 View Report
Confirmation statement. Statement with updates. 2020-07-24 View Report
Accounts. Accounts type unaudited abridged. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-07-19 View Report
Accounts. Accounts type unaudited abridged. 2018-12-11 View Report
Address. Change date: 2018-11-02. New address: 23 Church Street Eccles Manchester M30 0DF. Old address: Lowry Mill, Regus Swinton Room 227, 2nd Floor Lees Street, Pendlebury Swinton M27 6DB England. 2018-11-02 View Report
Mortgage. Charge number: 102807330001. Charge creation date: 2018-07-27. 2018-08-01 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Accounts. Accounts type unaudited abridged. 2017-11-06 View Report
Persons with significant control. Change date: 2017-10-05. Psc name: Mr David Anthony Sherlock. 2017-10-05 View Report
Persons with significant control. Change date: 2017-10-05. Psc name: Mr Anthony Lee James. 2017-10-05 View Report
Officers. Officer name: Mr David Anthony Sherlock. Change date: 2017-10-05. 2017-10-05 View Report
Officers. Change date: 2017-10-05. Officer name: Mr Anthony Lee James. 2017-10-05 View Report
Address. Change date: 2017-10-05. New address: Lowry Mill, Regus Swinton Room 227, 2nd Floor Lees Street, Pendlebury Swinton M27 6DB. Old address: 298 Langley Road South Salford M6 6st England. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Capital. Capital allotment shares. 2016-10-21 View Report
Accounts. Change account reference date company current shortened. 2016-10-17 View Report
Address. Old address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England. Change date: 2016-10-17. New address: 298 Langley Road South Salford M6 6st. 2016-10-17 View Report
Incorporation. Incorporation company. 2016-07-15 View Report