TATE GALLERY PROPERTIES LIMITED: Filings

  • Overview

    Company NameTATE GALLERY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182829
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TATE GALLERY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Stephen Robert Wingfield as a director on Jul 14, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Appointment of Ms Kerstin Elisabet Mogull as a director on Jul 14, 2017

    2 pagesAP01

    Appointment of Dr Maria Jane Balshaw as a director on Jul 14, 2017

    2 pagesAP01

    Termination of appointment of Neil Jason Mcdaid as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Alan Piers Johnson as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Sharon Jill Caterer as a director on Jul 14, 2017

    1 pagesTM01

    Appointment of Mrs Sarah Anne Bailey as a secretary on Jul 14, 2017

    2 pagesAP03

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 14, 2017

    1 pagesTM02

    Notification of The Board of Trustees of the Tate Gallery as a person with significant control on Jul 14, 2017

    1 pagesPSC02

    Cessation of National Westminster Bank Plc as a person with significant control on Jul 14, 2017

    1 pagesPSC07

    Registered office address changed from 1 Princes Street London EC2R 8PB to C/O Head of Legal Tate Millbank London SW1P 4RG on Jul 26, 2017

    1 pagesAD01

    Termination of appointment of John Hamer Wood as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Apr 04, 2017 with updates

    7 pagesCS01

    Appointment of Neil Jason Mcdaid as a director on Dec 30, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Appointment of Mr John Hamer Wood as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016

    1 pagesTM01

    Annual return made up to Mar 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0