TAMNGROVE LIMITED

Waterman House Waterman House, Gravesend, DA12 1AW, Kent
StatusACTIVE
Company No.06374250
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

TAMNGROVE LIMITED is an active private limited company with number 06374250. It was incorporated 16 years, 8 months, 3 days ago, on 18 September 2007. The company address is Waterman House Waterman House, Gravesend, DA12 1AW, Kent.



Company Fillings

Gazette filings brought up to date

Date: 07 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Johnathan Chambers

Appointment date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Aaron Johnathan Chambers

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Martin Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Martin Simmons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wiiliam Faulkner

Termination date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Simmons

Notification date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-08

Psc name: William Albert Faulkner

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-11

Officer name: Mr Martin Simmons

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-08

Officer name: Timothy Bennett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wiiliam Faulkner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: Little Brook Barn Green Lane Marden Tonbridge Kent TN12 9RB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Timothy Bennett

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-03

Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed howard propery LTD\certificate issued on 04/08/08

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: 142 new london road chelmsford essex CM2 0AW

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WILLIAMS SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11773269
Status:ACTIVE
Category:Private Limited Company

AT-PHOTOGRAPHY LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:08158763
Status:ACTIVE
Category:Private Limited Company

BLUE APPLE THEATRE

FAULTY OF ART ST EDBURGA BUILDING, UNIVERSITY OF WINCHESTER,WINCHESTER,SO22 4NR

Number:08268201
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MANDOLIN DEVELOPMENTS LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:08791189
Status:LIQUIDATION
Category:Private Limited Company

PENGUIN GRADUATIONS LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:03608060
Status:ACTIVE
Category:Private Limited Company

REDUCED MOBILITY RIGHTS LIMITED

1ST FLOOR,NORTH FINCHLEY,N12 0DR

Number:07748812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source