About

Registered Number: 02303022
Date of Incorporation: 06/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 21 Murdoch Road, Wokingham, Berkshire, RG40 2DQ

 

Tarmigan Investments Ltd was registered on 06 October 1988, it's status is listed as "Active". The business has one director listed as Robinson, Valerie Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Valerie Anne N/A 16 April 2020 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 15 September 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 04 September 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
AA - Annual Accounts 04 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 21 November 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 09 October 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 20 September 2001
CERTNM - Change of name certificate 19 September 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 28 September 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 08 October 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 13 September 1996
RESOLUTIONS - N/A 06 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 29 September 1993
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 20 May 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 10 April 1992
288 - N/A 21 May 1991
363a - Annual Return 21 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 23 April 1991
RESOLUTIONS - N/A 22 March 1991
DISS40 - Notice of striking-off action discontinued 22 March 1991
287 - Change in situation or address of Registered Office 22 March 1991
AA - Annual Accounts 22 March 1991
GAZ1 - First notification of strike-off action in London Gazette 22 January 1991
NEWINC - New incorporation documents 06 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.