- Company Overview for TAMERTON MANAGEMENT LTD (02581806)
- Filing history for TAMERTON MANAGEMENT LTD (02581806)
- People for TAMERTON MANAGEMENT LTD (02581806)
- More for TAMERTON MANAGEMENT LTD (02581806)
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) |
---|---|---|---|
24 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 24 February 2025 | |
24 Feb 2025 | AP04 | Appointment of Residential Block Management Group Limited as a secretary on 12 February 2025 | |
24 Feb 2025 | AD01 | Registered office address changed from Top Floor, Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 24 February 2025 | |
06 Feb 2025 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 5 February 2025 | |
06 Feb 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Andrew Manzie on 5 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Andrew John Le Couteur Bisson on 5 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Top Floor, Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 6 February 2025 | |
20 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
11 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | TM02 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 | |
09 Nov 2023 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Andrew John Le Couteur Bisson on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Andrew Manzie on 9 November 2023 | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from Pembroke House Torquay Road, Preston Paignton. Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
29 Sep 2022 | AP01 | Appointment of Mr Andrew Manzie as a director on 27 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Helen Dinsdale as a director on 29 July 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Andrew John Le Couteur Bisson as a director on 27 September 2022 | |
15 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
15 Jul 2022 | PSC07 | Cessation of Nigel Trevena as a person with significant control on 19 November 2021 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 |