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

H R Tapp Property Limited

Documents

Total Documents17
Total Pages123

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off
10 March 2021Registered office address changed from Office 4, Unit 1, Henley Enterprise Park Greys Road Henley-on-Thames Oxfordshire RG9 1UF England to 14 Bix Common Bix Henley-on-Thames Oxfordshire RG9 6BS on 10 March 2021
29 December 2020First Gazette notice for compulsory strike-off
29 October 2019Confirmation statement made on 25 October 2019 with updates
30 July 2019Total exemption full accounts made up to 31 October 2018
26 October 2018Confirmation statement made on 25 October 2018 with updates
20 July 2018Unaudited abridged accounts made up to 31 October 2017
22 March 2018Registration of charge 104477390002, created on 21 March 2018
22 March 2018Registration of charge 104477390001, created on 21 March 2018
6 December 2017Confirmation statement made on 25 October 2017 with updates
6 December 2017Confirmation statement made on 25 October 2017 with updates
1 December 2017Director's details changed for Mr Christopher David Tapp on 6 July 2017
1 December 2017Director's details changed for Mr Christopher David Tapp on 6 July 2017
1 December 2017Change of details for Mr Christopher David Tapp as a person with significant control on 6 July 2017
1 December 2017Change of details for Mr Christopher David Tapp as a person with significant control on 6 July 2017
26 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-26
  • GBP 100
26 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-26
  • GBP 100
Sign up now to grow your client base. Plans & Pricing