Tangerine Confectionery Group Ltd was registered on 21 December 2005 with its registered office in Blackpool, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNETT, Clive Ashley | 12 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 23 December 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
CS01 - N/A | 28 December 2018 | |
PSC07 - N/A | 28 December 2018 | |
PSC07 - N/A | 28 December 2018 | |
AP03 - Appointment of secretary | 28 December 2018 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
MR01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
AP01 - Appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM02 - Termination of appointment of secretary | 12 September 2018 | |
PSC02 - N/A | 23 May 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
MR04 - N/A | 24 August 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
CS01 - N/A | 08 January 2017 | |
AP01 - Appointment of director | 08 January 2017 | |
TM01 - Termination of appointment of director | 08 January 2017 | |
AA - Annual Accounts | 09 September 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AR01 - Annual Return | 22 December 2015 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
SH01 - Return of Allotment of shares | 12 June 2014 | |
TM01 - Termination of appointment of director | 25 March 2014 | |
AP01 - Appointment of director | 25 March 2014 | |
TM01 - Termination of appointment of director | 25 March 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AR01 - Annual Return | 27 December 2013 | |
SH01 - Return of Allotment of shares | 16 October 2013 | |
SH01 - Return of Allotment of shares | 03 October 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
AP01 - Appointment of director | 15 June 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 19 September 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
RESOLUTIONS - N/A | 18 July 2011 | |
RESOLUTIONS - N/A | 18 July 2011 | |
SH01 - Return of Allotment of shares | 18 July 2011 | |
MG01 - Particulars of a mortgage or charge | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 15 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
363a - Annual Return | 16 January 2009 | |
RESOLUTIONS - N/A | 30 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
MEM/ARTS - N/A | 11 February 2008 | |
RESOLUTIONS - N/A | 01 February 2008 | |
363a - Annual Return | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 12 October 2007 | |
AUD - Auditor's letter of resignation | 18 September 2007 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 03 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
288b - Notice of resignation of directors or secretaries | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
CERTNM - Change of name certificate | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
RESOLUTIONS - N/A | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
SA - Shares agreement | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2006 | |
123 - Notice of increase in nominal capital | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
NEWINC - New incorporation documents | 21 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2020 | Outstanding |
N/A |
A registered charge | 09 October 2018 | Outstanding |
N/A |
Accession deed to a group debenture | 30 June 2011 | Fully Satisfied |
N/A |
Debenture | 25 February 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 January 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 12 January 2006 | Fully Satisfied |
N/A |
Debenture | 12 January 2006 | Fully Satisfied |
N/A |