Advanced company searchLink opens in new window

TITHE COURT MANAGEMENT LIMITED

Company number 03026732

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)
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
  • GBP 19
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
  • ANNOTATION Clarification this document is a duplicate of the AP01 regsitered on 06/10/2010