- Company Overview for TITHE COURT MANAGEMENT LIMITED (03026732)
- Filing history for TITHE COURT MANAGEMENT LIMITED (03026732)
- People for TITHE COURT MANAGEMENT LIMITED (03026732)
- More for TITHE COURT MANAGEMENT LIMITED (03026732)
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) |
---|---|---|---|
26 Sep 2014 | AP01 | Appointment of Mr Geoffrey Winston Ryder as a director on 17 September 2014 | |
08 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Mar 2014 | AP01 | Appointment of Mr Kenneth John Smith as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Bridget Hamilton as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
25 Mar 2014 | TM01 | Termination of appointment of Donald Martin as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Esme Fyfe as a director | |
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
07 Mar 2013 | AP03 | Appointment of Mr David Norman Eadie as a secretary | |
07 Mar 2013 | AD04 | Register(s) moved to registered office address | |
07 Mar 2013 | AD02 | Register inspection address has been changed from C/O Tony Bellis 7 Broad Street Wokingham Berkshire RG40 1AY United Kingdom | |
29 Oct 2012 | AP01 | Appointment of Mrs Bridget Hamilton as a director | |
11 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
25 Jun 2012 | TM02 | Termination of appointment of Anthony Bellis as a secretary | |
02 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
02 Mar 2012 | AD02 | Register inspection address has been changed from C/O I.M.Campbell 33 Howard Road Newbury Berkshire RG14 7QD United Kingdom | |
12 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 May 2011 | AP01 | Appointment of Mrs Lily Cooper as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Geoffrey Tootill as a director | |
28 Apr 2011 | AP03 | Appointment of Mr Anthony Hugh Bellis as a secretary | |
28 Apr 2011 | TM02 | Termination of appointment of Ian Campbell as a secretary | |
28 Apr 2011 | CH03 | Secretary's details changed for Ian Millar Campbell on 24 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
27 Oct 2010 | AP01 |
Appointment of Mrs Philippa Joy Hughes as a director
|