TUNSTALL HOUSE MANAGEMENT COMPANY LIMITED
Company number 02652107
- Company Overview for TUNSTALL HOUSE MANAGEMENT COMPANY LIMITED (02652107)
- Filing history for TUNSTALL HOUSE MANAGEMENT COMPANY LIMITED (02652107)
- People for TUNSTALL HOUSE MANAGEMENT COMPANY LIMITED (02652107)
- More for TUNSTALL HOUSE MANAGEMENT COMPANY LIMITED (02652107)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Jun 2024 | AP01 | Appointment of Mr Christopher John Charles Remfry as a director on 17 June 2024 | |
15 Jun 2024 | TM01 | Termination of appointment of Susan Evans as a director on 6 June 2024 | |
21 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
18 Jul 2023 | CH01 | Director's details changed for Ms Katherin Mai Brewer on 23 June 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
19 Oct 2021 | CH01 | Director's details changed for Ms Susan Evans on 18 October 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Miss Katherin Mai Brewer on 30 August 2020 | |
14 Oct 2020 | AP01 | Appointment of Ms Charlotte Emily Mainprize as a director on 11 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Valerie June Curl as a director on 10 September 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
17 Oct 2019 | CH01 | Director's details changed for Mr Joseph Adrian Griffiths on 8 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Daisy House Despenser Road Tewkesbury GL20 5TP England to 54 Golden Miller Road Cheltenham GL50 4rd on 17 October 2019 | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Jan 2019 | AP01 | Appointment of Ms Susan Evans as a director on 19 December 2018 | |
24 Jan 2019 | TM01 | Termination of appointment of Peter Marshall as a director on 19 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 |