Advanced company searchLink opens in new window

TATTERSALLS MANAGEMENT COMPANY LIMITED

Company number 02303774

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)
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
12 May 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 54
16 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Jun 2016 TM02 Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 54
22 Jul 2015 AP01 Appointment of Mrs Beverley Ann Squire as a director on 17 July 2015
22 Jul 2015 TM01 Termination of appointment of Robert Lawrence Wells as a director on 17 July 2015
11 Feb 2015 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
11 Feb 2015 TM02 Termination of appointment of James Victor Sullivan as a secretary on 3 February 2015
11 Feb 2015 AP04 Appointment of United Company Secretaries Limited as a secretary on 3 February 2015
23 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 54
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AP03 Appointment of Mr James Victor Sullivan as a secretary
16 Jan 2014 TM02 Termination of appointment of Kristian Sullivan as a secretary
15 Oct 2013 CH03 Secretary's details changed for Mr Kristian Sullivan on 1 May 2013
02 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 54
02 Sep 2013 AP03 Appointment of Mr Kristian Sullivan as a secretary
02 Sep 2013 TM02 Termination of appointment of Carol Sullivan as a secretary
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Robert Lawrence Wells on 22 August 2011