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

Tamora Properties Limited

Documents

Total Documents104
Total Pages392

Filing History

28 November 2020Micro company accounts made up to 30 November 2019
23 March 2020Confirmation statement made on 21 March 2020 with no updates
17 September 2019Confirmation statement made on 14 September 2019 with no updates
28 August 2019Micro company accounts made up to 30 November 2018
18 September 2018Confirmation statement made on 14 September 2018 with no updates
24 August 2018Micro company accounts made up to 30 November 2017
14 September 2017Notification of Manjit Kaur as a person with significant control on 14 September 2017
14 September 2017Notification of Manjit Kaur as a person with significant control on 7 September 2017
14 September 2017Confirmation statement made on 14 September 2017 with updates
14 September 2017Notification of Manjit Kaur as a person with significant control on 7 September 2017
14 September 2017Cessation of Baljit Singh as a person with significant control on 7 September 2017
14 September 2017Cessation of Baljit Singh as a person with significant control on 7 September 2017
14 September 2017Cessation of Baljit Singh as a person with significant control on 14 September 2017
14 September 2017Confirmation statement made on 14 September 2017 with updates
26 August 2017Micro company accounts made up to 30 November 2016
26 August 2017Micro company accounts made up to 30 November 2016
8 September 2016Confirmation statement made on 21 August 2016 with updates
8 September 2016Confirmation statement made on 21 August 2016 with updates
26 August 2016Total exemption small company accounts made up to 30 November 2015
26 August 2016Total exemption small company accounts made up to 30 November 2015
27 November 2015Total exemption small company accounts made up to 30 November 2014
27 November 2015Total exemption small company accounts made up to 30 November 2014
17 November 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014
17 November 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Director's details changed for Mrs Manjit Dosanjh on 20 August 2015
28 August 2015Registered office address changed from 2 Meadow Road Harborne Birmingham B17 8BU England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 28 August 2015
28 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Director's details changed for Mrs Manjit Dosanjh on 20 August 2015
28 August 2015Registered office address changed from 2 Meadow Road Harborne Birmingham B17 8BU England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 28 August 2015
19 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014
19 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014
9 June 2015Registered office address changed from 403 Hagley Road Birmingham B17 8BL to 2 Meadow Road Harborne Birmingham B17 8BU on 9 June 2015
9 June 2015Registered office address changed from 403 Hagley Road Birmingham B17 8BL to 2 Meadow Road Harborne Birmingham B17 8BU on 9 June 2015
9 June 2015Registered office address changed from 403 Hagley Road Birmingham B17 8BL to 2 Meadow Road Harborne Birmingham B17 8BU on 9 June 2015
23 April 2015Appointment of Mrs Manjit Dosanjh as a director on 23 December 2014
23 April 2015Termination of appointment of Baljit Singh as a director on 23 December 2014
23 April 2015Appointment of Mrs Manjit Dosanjh as a director on 23 December 2014
23 April 2015Termination of appointment of Baljit Singh as a director on 23 December 2014
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
30 September 2014Director's details changed for Mr Baljit Singh on 1 January 2014
30 September 2014Total exemption small company accounts made up to 30 November 2013
30 September 2014Total exemption small company accounts made up to 30 November 2013
30 September 2014Director's details changed for Mr Baljit Singh on 1 January 2014
30 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
30 September 2014Director's details changed for Mr Baljit Singh on 1 January 2014
28 March 2014Director's details changed for Mr Baljit Singh Donsanjh on 18 June 2013
28 March 2014Director's details changed for Mr Baljit Singh Donsanjh on 18 June 2013
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
6 September 2013Termination of appointment of Indermohan Grewal as a director
6 September 2013Registered office address changed from C/O Need a Skip Ltd. Bull Lane Works Brandon Way West Bromwich West Midlands B70 9PQ United Kingdom on 6 September 2013
6 September 2013Registered office address changed from C/O Need a Skip Ltd. Bull Lane Works Brandon Way West Bromwich West Midlands B70 9PQ United Kingdom on 6 September 2013
6 September 2013Appointment of Mr Baljit Singh Donsanjh as a director
6 September 2013Termination of appointment of Indermohan Grewal as a director
6 September 2013Termination of appointment of Tajerab Khan as a director
6 September 2013Appointment of Mr Baljit Singh Donsanjh as a director
6 September 2013Registered office address changed from C/O Need a Skip Ltd. Bull Lane Works Brandon Way West Bromwich West Midlands B70 9PQ United Kingdom on 6 September 2013
6 September 2013Termination of appointment of Tajerab Khan as a director
26 July 2013Director's details changed for Mr Tajerab Khan on 1 January 2013
26 July 2013Director's details changed for Mr Tajerab Khan on 1 January 2013
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
26 July 2013Director's details changed for Mr Indermohan Singh Grewal on 1 January 2013
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
26 July 2013Director's details changed for Mr Indermohan Singh Grewal on 1 January 2013
8 March 2013Total exemption small company accounts made up to 30 November 2012
8 March 2013Total exemption small company accounts made up to 30 November 2012
13 December 2012Annual return made up to 2 June 2012 no member list
13 December 2012Annual return made up to 2 June 2012 no member list
13 December 2012Annual return made up to 2 June 2012 no member list
12 December 2012Registered office address changed from C/O Need a Ship Bull Lane Works Brandon Way West Bromwich B70 9PQ on 12 December 2012
12 December 2012Registered office address changed from C/O Need a Ship Bull Lane Works Brandon Way West Bromwich B70 9PQ on 12 December 2012
30 November 2012Registered office address changed from 170 Dudley Road Birmingham B18 7QX United Kingdom on 30 November 2012
30 November 2012Registered office address changed from 170 Dudley Road Birmingham B18 7QX United Kingdom on 30 November 2012
28 August 2012Total exemption small company accounts made up to 30 November 2011
28 August 2012Total exemption small company accounts made up to 30 November 2011
26 September 2011Annual return made up to 2 June 2011 with a full list of shareholders
26 September 2011Annual return made up to 2 June 2011 with a full list of shareholders
26 September 2011Annual return made up to 2 June 2011 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 30 November 2010
1 April 2011Total exemption small company accounts made up to 30 November 2010
24 December 2010Particulars of a mortgage or charge / charge no: 2
24 December 2010Particulars of a mortgage or charge / charge no: 2
23 November 2010Particulars of a mortgage or charge / charge no: 1
23 November 2010Particulars of a mortgage or charge / charge no: 1
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
3 September 2010Current accounting period extended from 30 June 2010 to 30 November 2010
3 September 2010Current accounting period extended from 30 June 2010 to 30 November 2010
30 June 2009Appointment terminated director aderyn hurworth
30 June 2009Appointment terminated director aderyn hurworth
30 June 2009Director's change of particulars / tajerav khan / 30/06/2009
30 June 2009Director's change of particulars / tajerav khan / 30/06/2009
29 June 2009Appointment terminated secretary hcs secretarial LIMITED
29 June 2009Director appointed mr indermohan singh grewal
29 June 2009Director appointed mr indermohan singh grewal
29 June 2009Director appointed mr tajerav khan
29 June 2009Appointment terminated secretary hcs secretarial LIMITED
29 June 2009Registered office changed on 29/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
29 June 2009Director appointed mr tajerav khan
29 June 2009Registered office changed on 29/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
2 June 2009Incorporation
2 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing