About

Registered Number: 07937979
Date of Incorporation: 06/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 121 Tatnam Road, Poole, Dorset, BH15 2DP

 

Established in 2012, Tatnam Road (Poole) Development Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Johnson, Janet Barbara, Mounce, Kevin Ross, Wojcik, Katarzyna, Carter, Fiona Dawn, Carter, Fiona Dawn, Carter, Jon Edward, Case, Heather, Craggs, Jonathan Mark, Simpson, Avril Bernadette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Janet Barbara 24 April 2013 - 1
MOUNCE, Kevin Ross 02 September 2017 - 1
WOJCIK, Katarzyna 13 December 2019 - 1
CARTER, Fiona Dawn 24 April 2013 12 February 2014 1
CARTER, Jon Edward 12 February 2014 16 June 2017 1
CASE, Heather 06 January 2014 19 July 2016 1
CRAGGS, Jonathan Mark 19 July 2016 09 August 2019 1
SIMPSON, Avril Bernadette 24 April 2013 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Fiona Dawn 24 April 2013 16 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 December 2019
AP01 - Appointment of director 14 December 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 02 September 2017
TM01 - Termination of appointment of director 16 July 2017
TM02 - Termination of appointment of secretary 16 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 02 October 2016
TM01 - Termination of appointment of director 02 October 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 04 January 2015
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 10 February 2014
AD01 - Change of registered office address 30 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 13 May 2013
AA01 - Change of accounting reference date 10 May 2013
SH01 - Return of Allotment of shares 25 April 2013
AD01 - Change of registered office address 25 April 2013
AP03 - Appointment of secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AD01 - Change of registered office address 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.