TAG INTERNATIONAL DEVELOPMENT LIMITED
Company number 07171834
- Company Overview for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- Filing history for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- People for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- Charges for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
- More for TAG INTERNATIONAL DEVELOPMENT LIMITED (07171834)
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) |
---|---|---|---|
19 Apr 2018 | AP01 | Appointment of Mr Edward Nutter as a director on 19 April 2018 | |
19 Apr 2018 | CH03 | Secretary's details changed for Edward Nutter on 19 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Lord John Arthur Stevens on 29 March 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Dr Angela Mary Cecilia Gallop on 28 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Lord John Arthur Stevens on 28 March 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Jan 2016 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 14 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed | |
21 Feb 2013 | CH03 | Secretary's details changed for Edward Nutter on 21 February 2013 | |
21 Feb 2013 | CH01 | Director's details changed for Mr Christopher Adam Gregg on 21 February 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 | |
19 Mar 2012 | AR01 |
Annual return made up to 27 February 2012 with full list of shareholders
|
|
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |