TASAR PROPERTIES LLP

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex
StatusACTIVE
Company No.OC419861
CategoryLimited Liability Partnership
Incorporated10 Nov 2017
Age6 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

TASAR PROPERTIES LLP is an active limited liability partnership with number OC419861. It was incorporated 6 years, 5 months, 17 days ago, on 10 November 2017. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jun 2023

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2023

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Jan 2023

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-11-10

Psc name: Alpan Properties Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jan 2023

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-11-10

Psc name: Mr Richard Joseph Schwartz

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: LLAA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: LLAA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-09

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 23 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: LLAA01

New date: 2019-03-31

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: LLAD01

Old address: 147 Cranbrook Road Ilford IG1 4PU England

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Change date: 2020-07-24

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Joseph Schwartz

Change date: 2018-06-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Alpan Properties Limited

Change date: 2018-06-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Richard Joseph Schwartz

Change date: 2018-06-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Alpan Properties Limited

Change date: 2018-06-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: LLAD01

Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom

Change date: 2018-06-06

New address: 147 Cranbrook Road Ilford IG1 4PU

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 05 Jun 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: LLAA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Nov 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASSIST SUPPORT GROUP LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:08677499
Status:ACTIVE
Category:Private Limited Company

COGIVA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:06626518
Status:ACTIVE
Category:Private Limited Company

HIGGS & BEW STEEL LTD

FIRST FLOOR 2, CENTRAL PARADE,HORLEY,RH6 7PH

Number:08832869
Status:ACTIVE
Category:Private Limited Company

MAJESTIC REFURBISHMENTS LTD

UNIT 42 THE COACH HOUSE,BEXLEY,,DA5 1LU

Number:08272227
Status:ACTIVE
Category:Private Limited Company

MES ENVIRONMENTAL LIMITED

MES ENVIRONMENTAL LIMITED,WOLVERHAMPTON,WV1 1QB

Number:02826294
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PROFESSIONAL TOOLING LIMITED

19 ACER VILLAGE,BRISTOL,BS14 9BH

Number:11103372
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