Advanced company searchLink opens in new window

TAWE PROPERTY LTD

Company number 12192370

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
29 Sep 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
10 Jun 2022 AD01 Registered office address changed from Druslyn House De La Beche Street Swansea SA1 3HJ Wales to 2 the Vaughan's Court Commercial Road Resolven Neath SA11 4NA on 10 June 2022
03 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2021 PSC01 Notification of Ross Manning as a person with significant control on 2 July 2020
03 Sep 2021 PSC07 Cessation of Amy Louise Morgan as a person with significant control on 2 July 2020
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
03 Sep 2021 TM01 Termination of appointment of Amy Louise Morgan as a director on 3 September 2021
03 Sep 2021 AP01 Appointment of Mr Ross Matthew Manning as a director on 3 September 2021
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2021 AD01 Registered office address changed from John Long Business Centre, 29 Ystrad Road Fforestfach Swansea West Glamorgan SA5 4LH United Kingdom to Druslyn House De La Beche Street Swansea SA1 3HJ on 23 January 2021
23 Jan 2021 CS01 Confirmation statement made on 5 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 PSC07 Cessation of Gavin Leigh Williams as a person with significant control on 2 July 2020
27 Jul 2020 PSC07 Cessation of Jonathan Lee Dale as a person with significant control on 2 July 2020
27 Jul 2020 TM01 Termination of appointment of Gavin Leigh Williams as a director on 2 July 2020
27 Jul 2020 TM01 Termination of appointment of Jonathan Lee Dale as a director on 2 July 2020
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 3