Tariswood Properties Ltd was founded on 29 April 1993 and has its registered office in Oswestry in Shropshire, it's status is listed as "Active". The companies directors are listed as Rockey, Julian Mohan, Rockey, Phillip, Rockey, Susan, Shotton, Katrina Cherian, Finnigan, Shirley, Lord, Kirsten, Westcott, Albert Thomas, Lord, Peter William at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROCKEY, Julian Mohan | 16 April 2009 | - | 1 |
ROCKEY, Phillip | 20 August 1993 | - | 1 |
ROCKEY, Susan | 16 February 2006 | - | 1 |
SHOTTON, Katrina Cherian | 16 April 2009 | - | 1 |
LORD, Peter William | 23 June 1993 | 16 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINNIGAN, Shirley | 16 July 1998 | 11 May 2000 | 1 |
LORD, Kirsten | 23 June 1993 | 16 July 1998 | 1 |
WESTCOTT, Albert Thomas | 11 May 2000 | 31 March 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 15 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
AR01 - Annual Return | 05 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 31 May 2013 | |
TM02 - Termination of appointment of secretary | 31 May 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 20 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
CH01 - Change of particulars for director | 20 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
225 - Change of Accounting Reference Date | 18 June 2009 | |
363a - Annual Return | 10 June 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 28 November 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 22 June 2006 | |
225 - Change of Accounting Reference Date | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 26 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2003 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 20 February 2001 | |
395 - Particulars of a mortgage or charge | 02 September 2000 | |
395 - Particulars of a mortgage or charge | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 May 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 02 May 1999 | |
AA - Annual Accounts | 10 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
287 - Change in situation or address of Registered Office | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1998 | |
363s - Annual Return | 20 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1997 | |
395 - Particulars of a mortgage or charge | 07 August 1997 | |
395 - Particulars of a mortgage or charge | 07 August 1997 | |
395 - Particulars of a mortgage or charge | 19 July 1997 | |
AA - Annual Accounts | 17 July 1997 | |
363s - Annual Return | 07 May 1997 | |
395 - Particulars of a mortgage or charge | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 12 February 1997 | |
AA - Annual Accounts | 16 July 1996 | |
363s - Annual Return | 07 May 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 08 August 1994 | |
363s - Annual Return | 21 April 1994 | |
RESOLUTIONS - N/A | 16 September 1993 | |
288 - N/A | 13 September 1993 | |
395 - Particulars of a mortgage or charge | 10 September 1993 | |
288 - N/A | 09 July 1993 | |
288 - N/A | 09 July 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 July 1993 | |
288 - N/A | 05 July 1993 | |
288 - N/A | 05 July 1993 | |
287 - Change in situation or address of Registered Office | 05 July 1993 | |
NEWINC - New incorporation documents | 29 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 May 2005 | Fully Satisfied |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Charge of deposit | 30 August 2000 | Fully Satisfied |
N/A |
Legal charge | 09 June 2000 | Fully Satisfied |
N/A |
Legal charge | 09 June 2000 | Fully Satisfied |
N/A |
Legal charge | 23 July 1997 | Fully Satisfied |
N/A |
Legal charge | 23 July 1997 | Fully Satisfied |
N/A |
Debenture | 17 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 03 February 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 February 1997 | Fully Satisfied |
N/A |
Second legal mortgage | 30 January 1996 | Fully Satisfied |
N/A |
Legal charge | 24 August 1993 | Fully Satisfied |
N/A |