TYTHE BARN PLACE MANAGEMENT COMPANY LIMITED
Company number 01770802
- Company Overview for TYTHE BARN PLACE MANAGEMENT COMPANY LIMITED (01770802)
- Filing history for TYTHE BARN PLACE MANAGEMENT COMPANY LIMITED (01770802)
- People for TYTHE BARN PLACE MANAGEMENT COMPANY LIMITED (01770802)
- More for TYTHE BARN PLACE MANAGEMENT COMPANY LIMITED (01770802)
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) |
---|---|---|---|
23 Oct 2017 | AP01 | Appointment of Mr Ian Michael Hepburn Imrie as a director on 7 August 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Thelma Anne Scott as a director on 7 August 2017 | |
07 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
01 Dec 2013 | CH01 | Director's details changed for Janet Shadforth on 1 December 2013 | |
01 Dec 2013 | CH01 | Director's details changed for Edwin Shadforth on 1 December 2013 | |
01 Dec 2013 | AP03 | Appointment of Mr David Vinson Andrews as a secretary | |
01 Dec 2013 | TM02 | Termination of appointment of David Wolfe as a secretary | |
17 Nov 2013 | TM01 | Termination of appointment of David Wolfe as a director | |
17 Nov 2013 | TM01 | Termination of appointment of Amanda Illing as a director | |
17 Nov 2013 | AD01 | Registered office address changed from Moya the Street Charsfield Suffolk IP13 7PY on 17 November 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |