- Company Overview for TUSCANY REAL ESTATE LIMITED (04487755)
- Filing history for TUSCANY REAL ESTATE LIMITED (04487755)
- People for TUSCANY REAL ESTATE LIMITED (04487755)
- More for TUSCANY REAL ESTATE LIMITED (04487755)
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) |
---|---|---|---|
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | AP02 | Appointment of Sil Directors Ltd as a director on 10 May 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 46 Nova Road Croydon CR0 2TL on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Ms Paola Maras on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 46 Nova Road Croydon CR0 2TL on 2 October 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Aug 2014 | AP01 | Appointment of Ms Paola Maras as a director on 2 May 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF England to Suite 12a 8 Shepherd Market London W1J 7JY on 13 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2014 | TM01 | Termination of appointment of Thomas Lane as a director | |
05 Jun 2014 | TM02 | Termination of appointment of Whytecroft Services Limited as a secretary | |
20 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|