About

Registered Number: 04592245
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House Bohunt Manor, Portsmouth Road, Liphook, Hampshire, GU30 7DL

 

Founded in 2002, Taverstock Ltd have registered office in Hampshire, it's status at Companies House is "Active". There are 3 directors listed for the business. We do not know the number of employees at Taverstock Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Mark James 10 February 2003 - 1
BURCH, Selwyn Arthur 10 February 2003 01 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Marion Christine 10 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 15 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 15 November 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 11 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 27 December 2007
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 December 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 29 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 14 January 2004
225 - Change of Accounting Reference Date 10 December 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.