Advanced company searchLink opens in new window

TIPCOTE HOUSE (SHEPTON MALLET) MANAGEMENT COMPANY LIMITED

Company number 02689268

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)
09 Oct 2024 AD01 Registered office address changed from Southview Farm Downside Shepton Mallet Somerset BA4 4JL England to Unit a Lewin House the Street Radstock BA3 3FJ on 9 October 2024
13 May 2024 AP02 Appointment of Elite Group Limited as a director on 4 April 2024
13 May 2024 TM01 Termination of appointment of Brian Edward Parsons as a director on 4 April 2024
09 May 2024 AA Micro company accounts made up to 29 February 2024
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
27 Feb 2024 CH01 Director's details changed for Mr Hywel Watkin Thomas on 27 February 2024
17 May 2023 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
02 Mar 2023 AP01 Appointment of Mr Daniel Trail Garvin as a director on 1 February 2023
02 Mar 2023 TM01 Termination of appointment of Susanna Van Niekerk-Emsley as a director on 1 February 2023
22 Jun 2022 AA Micro company accounts made up to 28 February 2022
10 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
09 Mar 2022 AP01 Appointment of Ms Meryl Kirsty Saunders as a director on 29 October 2021
09 Mar 2022 TM01 Termination of appointment of Dave Christopher Seager-Thomas as a director on 29 October 2021
25 Aug 2021 AA Micro company accounts made up to 28 February 2021
02 Jul 2021 CH01 Director's details changed for Mr Dave Christopher Seager-Thomas on 26 May 2021
15 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
15 Mar 2021 AP01 Appointment of Brian Parsons as a director on 20 February 2021
17 Feb 2021 CH01 Director's details changed for Mrs Julie Brooks on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from Hillview Oakhill Radstock Somerset BA3 5AY England to Southview Farm Downside Shepton Mallet Somerset BA4 4JL on 17 February 2021
11 Aug 2020 AA Micro company accounts made up to 29 February 2020
29 Jul 2020 PSC08 Notification of a person with significant control statement
29 Jul 2020 PSC07 Cessation of Julie Barbara Brooks as a person with significant control on 10 July 2019
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
20 Feb 2020 AP01 Appointment of Mrs Susanna Van Niekerk-Emsley as a director on 7 February 2020