TIBBERTON COURT ASSOCIATION LIMITED(THE)
Company number 01991843
- Company Overview for TIBBERTON COURT ASSOCIATION LIMITED(THE) (01991843)
- Filing history for TIBBERTON COURT ASSOCIATION LIMITED(THE) (01991843)
- People for TIBBERTON COURT ASSOCIATION LIMITED(THE) (01991843)
- More for TIBBERTON COURT ASSOCIATION LIMITED(THE) (01991843)
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) |
---|---|---|---|
17 Oct 2018 | CH03 | Secretary's details changed for Mr Christopher Edward Jenner Jerram on 17 October 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from Tibberton Court Tibberton Gloucester GL19 3AF to Flat a, Tibberton Court Tibberton Gloucester GL19 3AF on 1 December 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
22 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
24 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
16 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
25 Nov 2014 | AR01 | Annual return made up to 31 October 2014 no member list | |
19 Jun 2014 | AP03 | Appointment of Mr Christopher Edward Jenner Jerram as a secretary | |
19 Jun 2014 | TM02 | Termination of appointment of Leonard Fluck as a secretary | |
19 Jun 2014 | TM01 | Termination of appointment of Leonard Fluck as a director | |
27 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
27 Nov 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
13 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 no member list | |
27 Nov 2012 | CH01 | Director's details changed for Mrs Alison Elspeth Evans on 1 December 2011 | |
23 Nov 2012 | AP01 | Appointment of Mr William Roger Len Evans as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Arthur Witchell as a director | |
05 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 31 October 2011 no member list | |
17 Dec 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 31 October 2010 no member list | |
30 Nov 2010 | CH01 | Director's details changed for Miss Eleanor May Woolley on 1 October 2010 |