- Company Overview for TANGERINE EQUINE (11007793)
- Filing history for TANGERINE EQUINE (11007793)
- People for TANGERINE EQUINE (11007793)
- Charges for TANGERINE EQUINE (11007793)
- More for TANGERINE EQUINE (11007793)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
03 Aug 2023 | AA | Full accounts made up to 30 October 2022 | |
19 Jun 2023 | AP01 | Appointment of Paul Connolly as a director on 19 June 2023 | |
26 Oct 2022 | FOA-RR | Re-registration assent | |
26 Oct 2022 | MAR | Re-registration of Memorandum and Articles | |
26 Oct 2022 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
26 Oct 2022 | RR05 | Re-registration from a private limited company to a private unlimited company | |
21 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
01 Aug 2022 | AA | Full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
28 Jul 2021 | AA | Full accounts made up to 1 November 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
20 Mar 2020 | MA | Memorandum and Articles of Association | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | AP01 | Appointment of Mr John Joseph Connolly as a director on 5 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of David Alan Haythornthwaite as a director on 5 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr William Gerard Connolly as a director on 5 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Joseph Connolly as a director on 5 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Gareth Joseph Connolly as a director on 5 March 2020 | |
11 Mar 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 October 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Docklands Dock Road Lytham St. Annes Lancashire FY8 5AQ United Kingdom to Woodland Granaries Narrow Lane Wymeswold Loughborough LE12 6SD on 11 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of David Alan Haythornthwaite as a person with significant control on 5 March 2020 | |
11 Mar 2020 | PSC02 | Notification of Foran Healthcare Limited as a person with significant control on 5 March 2020 | |
09 Mar 2020 | MR01 | Registration of charge 110077930002, created on 5 March 2020 | |
06 Mar 2020 | MR04 | Satisfaction of charge 110077930001 in full |