Advanced company searchLink opens in new window

TABARD PROPERTY INVESTMENT COMPANY LIMITED

Company number 00628579

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AA Accounts for a small company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
08 Jan 2023 AA Accounts for a small company made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
14 Oct 2020 AP03 Appointment of James Stephen Southgate as a secretary on 30 September 2020
13 Oct 2020 TM02 Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020
13 Oct 2020 AP03 Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020
31 Jul 2020 CH01 Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
20 Mar 2020 MR01 Registration of charge 006285790002, created on 19 March 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
24 Oct 2017 AD01 Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR on 24 October 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
08 May 2017 AD01 Registered office address changed from Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7
09 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7