- Company Overview for TAWNYMERE LIMITED (02942127)
- Filing history for TAWNYMERE LIMITED (02942127)
- People for TAWNYMERE LIMITED (02942127)
- More for TAWNYMERE LIMITED (02942127)
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) |
---|---|---|---|
06 Aug 2024 | AA | Micro company accounts made up to 23 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 23 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
03 Apr 2023 | AP01 | Appointment of Mrs Margaret Ann Jones as a director on 14 March 2023 | |
25 Nov 2022 | TM01 | Termination of appointment of Derek Harold Mortin as a director on 25 November 2022 | |
04 Aug 2022 | AA | Micro company accounts made up to 23 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
02 Sep 2021 | AP01 | Appointment of Mr Derek Harold Mortin as a director on 2 September 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 23 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 23 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
03 Feb 2020 | TM01 | Termination of appointment of Rita Marie-Josee Jarvis as a director on 15 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mrs Samantha Bird as a director on 15 January 2020 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 23 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
12 Oct 2018 | AA | Micro company accounts made up to 23 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from 3 Clarence Road Sudbury Suffolk CO10 1NJ to Aston House 57-59 Crouch Street Colchester CO3 3EY on 16 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mrs Dominique Genevieve Simpson on 14 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Rita Marie-Josee Jarvis on 14 May 2018 | |
15 May 2018 | AP04 | Appointment of Boydens Leasehold & Estate Management as a secretary on 14 May 2018 | |
15 May 2018 | TM02 | Termination of appointment of Dominique Genevieve Simpson as a secretary on 14 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Rita Marie-Josee Jarvis on 7 November 2017 |