TINDLE NEWSPAPERS CORNWALL LIMITED
Company number 00701398
- Company Overview for TINDLE NEWSPAPERS CORNWALL LIMITED (00701398)
- Filing history for TINDLE NEWSPAPERS CORNWALL LIMITED (00701398)
- People for TINDLE NEWSPAPERS CORNWALL LIMITED (00701398)
- More for TINDLE NEWSPAPERS CORNWALL LIMITED (00701398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
18 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
18 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
18 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
22 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
26 Nov 2023 | PSC07 | Cessation of Simon Keith Pusey as a person with significant control on 24 November 2023 | |
26 Nov 2023 | PSC04 | Change of details for Mr Owen Charles Tindle as a person with significant control on 24 November 2023 | |
23 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
22 Mar 2023 | PSC07 | Cessation of Wendy Diane Craig as a person with significant control on 28 February 2023 | |
10 Nov 2022 | AA | Accounts for a small company made up to 3 April 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
13 Jul 2022 | AP01 | Appointment of Mr Scott Wood as a director on 5 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Raymond Stanley Tindle as a director on 16 April 2022 | |
13 Jul 2022 | PSC07 | Cessation of Raymond Stanley Tindle as a person with significant control on 16 April 2022 | |
13 Jul 2022 | PSC01 | Notification of Wendy Diane Craig as a person with significant control on 16 April 2022 | |
13 Jul 2022 | PSC01 | Notification of Simon Pusey as a person with significant control on 16 April 2022 | |
13 Jul 2022 | AD02 | Register inspection address has been changed from Tindle House High Street Bordon Hampshire GU35 0AY England to 47 Courtenay Street Newton Abbot Devon TQ12 2QN | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Alastair James Manson as a secretary on 22 October 2021 | |
25 Oct 2021 | AP03 | Appointment of Mr Danny Cammiade as a secretary on 22 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
21 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
04 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 |