TALL OAK PROPERTIES LTD - BERKHAMSTED


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Persons with significant control. Psc name: Mr Michael Edward Hancock. Change date: 2023-01-18. 2023-01-18 View Report
Officers. Officer name: Mr Michael Edward Hancock. Change date: 2023-01-18. 2023-01-18 View Report
Address. New address: 230a High Street Berkhamsted Herts HP4 1AG. Old address: Hillingdon Lodge 2 Hercies Road Uxbridge UB10 9NA England. Change date: 2023-01-18. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type total exemption full. 2022-07-12 View Report
Mortgage. Charge number: 114673140008. Charge creation date: 2021-12-03. 2021-12-15 View Report
Mortgage. Charge creation date: 2021-12-03. Charge number: 114673140007. 2021-12-14 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-11-26 View Report
Accounts. Accounts type total exemption full. 2021-11-22 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with updates. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Mortgage. Charge creation date: 2020-09-14. Charge number: 114673140005. 2020-09-15 View Report
Mortgage. Charge creation date: 2020-09-14. Charge number: 114673140006. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Mortgage. Charge number: 114673140002. 2020-08-17 View Report
Mortgage. Charge number: 114673140001. 2020-08-17 View Report
Mortgage. Charge number: 114673140003. 2020-08-17 View Report
Accounts. Accounts type micro entity. 2020-03-23 View Report
Insolvency. Liquidation receiver cease to act receiver. 2020-02-21 View Report
Insolvency. Liquidation receiver cease to act receiver. 2020-02-21 View Report
Mortgage. Charge number: 114673140004. Charge creation date: 2020-02-11. 2020-02-18 View Report
Insolvency. Liquidation receiver appointment of receiver. 2020-02-06 View Report
Insolvency. Liquidation receiver appointment of receiver. 2020-02-06 View Report
Address. Change date: 2020-01-29. Old address: 31 Brook Street Aston Clinton Aylesbury HP22 5ES England. New address: Hillingdon Lodge 2 Hercies Road Uxbridge UB10 9NA. 2020-01-29 View Report
Address. Change date: 2019-11-12. Old address: Pattison House Addison Road Chesham HP5 2BD England. New address: 31 Brook Street Aston Clinton Aylesbury HP22 5ES. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Mortgage. Charge number: 114673140003. Charge creation date: 2018-12-18. 2018-12-20 View Report
Mortgage. Charge number: 114673140002. Charge creation date: 2018-12-18. 2018-12-19 View Report
Mortgage. Charge number: 114673140001. Charge creation date: 2018-12-18. 2018-12-19 View Report
Address. Change date: 2018-12-14. Old address: 31 Brook Street Aston Clinton Aylesbury HP22 5ES England. New address: Pattison House Addison Road Chesham HP5 2BD. 2018-12-14 View Report
Incorporation. Capital: GBP 1 2018-07-17 View Report