Download leads from Nexok and grow your business. Find out more

TATE Developments Limited

Documents

Total Documents158
Total Pages805

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with no updates
14 May 2020Confirmation statement made on 4 May 2020 with no updates
17 February 2020Change of details for Mr Dal Sumal as a person with significant control on 14 February 2020
14 February 2020Director's details changed for Mr Ajmer Sumal on 14 February 2020
14 February 2020Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020
14 February 2020Change of details for Mr Dal Sumal as a person with significant control on 14 February 2020
14 February 2020Director's details changed for Mr Daljinder Singh Sumal on 14 February 2020
14 February 2020Secretary's details changed for Mr Ajmer Sumal on 14 February 2020
29 January 2020Total exemption full accounts made up to 31 May 2019
10 June 2019Confirmation statement made on 4 May 2019 with no updates
23 January 2019Total exemption full accounts made up to 31 May 2018
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018
16 May 2018Confirmation statement made on 4 May 2018 with no updates
28 February 2018Unaudited abridged accounts made up to 31 May 2017
6 July 2017Notification of Dal Sumal as a person with significant control on 1 June 2017
6 July 2017Notification of Dal Sumal as a person with significant control on 6 July 2017
6 July 2017Notification of Dal Sumal as a person with significant control on 1 June 2017
26 June 2017Confirmation statement made on 4 May 2017 with updates
26 June 2017Confirmation statement made on 4 May 2017 with updates
20 January 2017Total exemption small company accounts made up to 31 May 2016
20 January 2017Total exemption small company accounts made up to 31 May 2016
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
22 February 2016Total exemption small company accounts made up to 31 May 2015
22 February 2016Total exemption small company accounts made up to 31 May 2015
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Secretary's details changed for Mr Ajmer Sumal on 12 May 2015
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Secretary's details changed for Mr Ajmer Sumal on 12 May 2015
12 March 2015Total exemption small company accounts made up to 31 May 2014
12 March 2015Total exemption small company accounts made up to 31 May 2014
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
20 February 2014Total exemption full accounts made up to 31 May 2013
20 February 2014Total exemption full accounts made up to 31 May 2013
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
25 February 2013Full accounts made up to 31 May 2012
25 February 2013Full accounts made up to 31 May 2012
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
10 February 2012Full accounts made up to 31 May 2011
10 February 2012Full accounts made up to 31 May 2011
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders
24 March 2011Full accounts made up to 31 May 2010
24 March 2011Full accounts made up to 31 May 2010
21 August 2010Appointment of Ajmer Sumal as a director
21 August 2010Appointment of Ajmer Sumal as a director
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
12 October 2009Total exemption small company accounts made up to 31 May 2009
12 October 2009Total exemption small company accounts made up to 31 May 2009
15 May 2009Return made up to 04/05/09; full list of members
15 May 2009Return made up to 04/05/09; full list of members
16 March 2009Total exemption full accounts made up to 31 May 2008
16 March 2009Total exemption full accounts made up to 31 May 2008
19 August 2008Return made up to 04/05/08; full list of members
19 August 2008Return made up to 04/05/08; full list of members
17 May 2008Particulars of a mortgage or charge / charge no: 20
17 May 2008Particulars of a mortgage or charge / charge no: 20
4 April 2008Particulars of a mortgage or charge / charge no: 19
4 April 2008Particulars of a mortgage or charge / charge no: 19
31 March 2008Total exemption full accounts made up to 31 May 2007
31 March 2008Total exemption full accounts made up to 31 May 2007
13 March 2008Particulars of a mortgage or charge / charge no: 18
13 March 2008Particulars of a mortgage or charge / charge no: 18
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens LTD 14 theobald street borehamwood WD6 4SE
4 June 2007Registered office changed on 04/06/07 from: c/o hurshens LTD 14 theobald street borehamwood WD6 4SE
30 May 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
30 May 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
13 March 2007Total exemption full accounts made up to 31 May 2006
13 March 2007Total exemption full accounts made up to 31 May 2006
6 September 2006Particulars of mortgage/charge
6 September 2006Particulars of mortgage/charge
11 August 2006Total exemption full accounts made up to 31 May 2005
11 August 2006Total exemption full accounts made up to 31 May 2005
25 May 2006Return made up to 04/05/06; full list of members
25 May 2006Return made up to 04/05/06; full list of members
17 March 2006Particulars of mortgage/charge
17 March 2006Particulars of mortgage/charge
17 March 2006Particulars of mortgage/charge
17 March 2006Particulars of mortgage/charge
24 September 2005Particulars of mortgage/charge
24 September 2005Particulars of mortgage/charge
17 August 2005Particulars of mortgage/charge
17 August 2005Particulars of mortgage/charge
17 May 2005Return made up to 04/05/05; full list of members
17 May 2005Return made up to 04/05/05; full list of members
31 March 2005Total exemption full accounts made up to 31 May 2004
31 March 2005Total exemption full accounts made up to 31 May 2004
21 May 2004Return made up to 04/05/04; full list of members
21 May 2004Return made up to 04/05/04; full list of members
18 March 2004Total exemption full accounts made up to 31 May 2003
18 March 2004Total exemption full accounts made up to 31 May 2003
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
20 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 June 2003Particulars of mortgage/charge
19 May 2003Return made up to 04/05/03; full list of members
19 May 2003Return made up to 04/05/03; full list of members
29 November 2002Total exemption full accounts made up to 31 May 2002
29 November 2002Total exemption full accounts made up to 31 May 2002
14 June 2002Return made up to 04/05/02; full list of members
14 June 2002Return made up to 04/05/02; full list of members
18 January 2002Total exemption full accounts made up to 31 May 2001
18 January 2002Total exemption full accounts made up to 31 May 2001
1 June 2001Return made up to 04/05/01; full list of members
1 June 2001Return made up to 04/05/01; full list of members
10 January 2001Full accounts made up to 31 May 2000
10 January 2001Full accounts made up to 31 May 2000
23 June 2000Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100
23 June 2000Return made up to 04/05/00; full list of members
23 June 2000Return made up to 04/05/00; full list of members
23 June 2000Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
11 November 1999Registered office changed on 11/11/99 from: c/o hurshens 291 green lands palmers green london N13 4XS
11 November 1999Director resigned
11 November 1999Secretary resigned
11 November 1999Registered office changed on 11/11/99 from: c/o hurshens 291 green lands palmers green london N13 4XS
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
11 November 1999Director resigned
11 November 1999Secretary resigned
2 June 1999New secretary appointed
2 June 1999New secretary appointed
2 June 1999Registered office changed on 02/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
2 June 1999New director appointed
2 June 1999New director appointed
2 June 1999Registered office changed on 02/06/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
4 May 1999Incorporation
4 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing