About

Registered Number: 05145339
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2004, Tabard Square (Building B) Ltd has its registered office in Surrey, it's status is listed as "Active". The current directors of this company are listed as Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 June 2018
TM02 - Termination of appointment of secretary 22 May 2018
AP03 - Appointment of secretary 21 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 23 August 2016
AP03 - Appointment of secretary 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 25 November 2015
CH01 - Change of particulars for director 08 September 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 04 June 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP03 - Appointment of secretary 31 March 2014
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 25 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP03 - Appointment of secretary 24 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363a - Annual Return 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.