Advanced company searchLink opens in new window

TORTUGA BEACH RESORT APARTMENT 106/5 LIMITED

Company number 08513641

Filter by category

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)
30 May 2024 AA Accounts for a dormant company made up to 31 August 2023
27 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
21 Mar 2022 AP02 Appointment of Trg Founder Memberships Holdings Limited as a director on 21 February 2022
16 Mar 2022 PSC08 Notification of a person with significant control statement
10 Mar 2022 PSC07 Cessation of Robert Anthony Jarrett as a person with significant control on 11 February 2022
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
29 May 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
29 May 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
29 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 29 May 2019
29 May 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
29 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Mar 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
13 Mar 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
13 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
27 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Jun 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
04 Jun 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 4 June 2018
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018