Total Documents | 105 |
---|
Total Pages | 865 |
---|
26 March 2024 | Appointment of Ms Suzanne Duncombe as a director on 22 March 2024 |
---|---|
8 December 2023 | Registration of charge 076795260011, created on 30 November 2023 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 |
20 July 2022 | Confirmation statement made on 17 July 2022 with no updates |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 |
19 July 2021 | Confirmation statement made on 17 July 2021 with updates |
3 January 2021 | Satisfaction of charge 076795260010 in full |
3 January 2021 | Satisfaction of charge 076795260009 in full |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 |
19 August 2020 | Second filing of Confirmation Statement dated 22 May 2020 |
17 July 2020 | Notification of 360 Revolution Limited as a person with significant control on 1 February 2020 |
17 July 2020 | Cessation of Anthony Kenneth Davies as a person with significant control on 1 February 2020 |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates |
26 May 2020 | Termination of appointment of Sarah Clare Davies as a secretary on 31 January 2020 |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates |
21 June 2019 | Satisfaction of charge 076795260008 in full |
14 November 2018 | Registration of charge 076795260010, created on 13 November 2018 |
12 November 2018 | Registration of charge 076795260009, created on 12 November 2018 |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
18 September 2018 | Satisfaction of charge 076795260003 in full |
18 September 2018 | Satisfaction of charge 1 in full |
18 September 2018 | Satisfaction of charge 076795260004 in full |
18 September 2018 | Satisfaction of charge 2 in full |
18 September 2018 | Satisfaction of charge 076795260005 in full |
18 September 2018 | Satisfaction of charge 076795260006 in full |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates |
22 May 2018 | Change of details for Mr Anthony Kenneth Davies as a person with significant control on 22 May 2018 |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates |
23 June 2017 | Secretary's details changed for Sarah Clare Davies on 22 May 2017 |
23 June 2017 | Secretary's details changed for Sarah Clare Davies on 22 May 2017 |
21 June 2017 | Second filing of the annual return made up to 22 June 2014 |
21 June 2017 | Second filing of the annual return made up to 22 June 2016 |
21 June 2017 | Second filing of the annual return made up to 22 June 2015 |
21 June 2017 | Second filing of the annual return made up to 22 June 2014 |
21 June 2017 | Second filing of the annual return made up to 22 June 2015 |
21 June 2017 | Second filing of the annual return made up to 22 June 2016 |
1 March 2017 | Registration of charge 076795260008, created on 24 February 2017 |
1 March 2017 | Registration of charge 076795260008, created on 24 February 2017 |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2017-06-21
|
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2017-06-21
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 March 2016 | Compulsory strike-off action has been discontinued |
8 March 2016 | Compulsory strike-off action has been discontinued |
7 March 2016 | Total exemption small company accounts made up to 31 December 2014 |
7 March 2016 | Total exemption small company accounts made up to 31 December 2014 |
12 January 2016 | First Gazette notice for compulsory strike-off |
12 January 2016 | First Gazette notice for compulsory strike-off |
9 September 2015 | Satisfaction of charge 076795260007 in full |
9 September 2015 | Satisfaction of charge 076795260007 in full |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 December 2014 | Registration of charge 076795260007, created on 18 December 2014 |
19 December 2014 | Registration of charge 076795260007, created on 18 December 2014 |
18 October 2014 | Registration of charge 076795260006, created on 10 October 2014 |
18 October 2014 | Registration of charge 076795260006, created on 10 October 2014 |
16 October 2014 | Company name changed 360 property (wales) LTD\certificate issued on 16/10/14
|
16 October 2014 | Company name changed 360 property (wales) LTD\certificate issued on 16/10/14
|
30 August 2014 | Registration of charge 076795260005, created on 15 August 2014
|
30 August 2014 | Registration of charge 076795260005, created on 15 August 2014
|
15 July 2014 | All of the property or undertaking has been released from charge 1 |
15 July 2014 | All of the property or undertaking has been released from charge 1 |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2014 | All of the property or undertaking has been released from charge 2 |
25 June 2014 | All of the property or undertaking has been released from charge 2 |
2 June 2014 | Registration of charge 076795260004 |
2 June 2014 | Registration of charge 076795260004 |
20 May 2014 | Registration of charge 076795260003 |
20 May 2014 | Registration of charge 076795260003 |
12 May 2014 | Change of name notice |
12 May 2014 | Change of name notice |
12 May 2014 | Company name changed tamworth 2011 LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed tamworth 2011 LIMITED\certificate issued on 12/05/14
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
9 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
17 June 2013 | Change of share class name or designation |
17 June 2013 | Resolutions
|
17 June 2013 | Change of share class name or designation |
17 June 2013 | Resolutions
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 June 2013 | Accounts for a dormant company made up to 31 December 2011 |
7 June 2013 | Accounts for a dormant company made up to 31 December 2011 |
13 March 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 |
13 March 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 |
6 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
22 June 2011 | Incorporation |
22 June 2011 | Incorporation |