Advanced company searchLink opens in new window

TEHIDY GARDENS MANAGEMENT COMPANY LIMITED

Company number 01082772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AP03 Appointment of Mr Robert Francis Cope as a secretary
09 Jul 2013 AP01 Appointment of Mr Trevor Brooks as a director
09 Jul 2013 AP01 Appointment of Mr Anthony Corrigan as a director
09 Jul 2013 AP01 Appointment of Mr Paul Johnson as a director
09 Jul 2013 AP01 Appointment of Mr Steve Eva as a director
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 May 2013 AD01 Registered office address changed from 18 Basset Road Camborne Cornwall TR14 8SG on 24 May 2013
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Sep 2012 TM01 Termination of appointment of Jennifer Hamilton as a director
21 Sep 2012 TM02 Termination of appointment of Adam Hale as a secretary
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Oct 2011 AP01 Appointment of Mr James Lloyd Rees as a director
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AP01 Appointment of Mrs Linda Ann O'keefe as a director
27 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 TM01 Termination of appointment of William Symons as a director
11 May 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for David Pink on 2 October 2009
19 Jan 2010 CH01 Director's details changed for William Neil Symons on 2 October 2009
19 Jan 2010 AP01 Appointment of Mrs Patricia Kim Nickolls as a director