TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED
Company number 03302793
- Company Overview for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED (03302793)
- Filing history for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED (03302793)
- People for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED (03302793)
- More for TYMPERLEY COURT (HORSHAM) MANAGEMENTS LIMITED (03302793)
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) |
---|---|---|---|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | TM01 | Termination of appointment of Natalie Valios as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Natalie Valios as a director | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
07 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AP01 | Appointment of Ms Natalie Valios as a director | |
08 Feb 2011 | AP01 | Appointment of Ms Helen Berry as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Helen Berry as a director | |
19 Jan 2011 | AP01 | Appointment of Mrs Helen Berry as a director | |
18 Oct 2010 | AP04 | Appointment of Courtney Green as a secretary | |
18 Oct 2010 | AD01 | Registered office address changed from 26 Tymperley Court Kings Road Horsham West Sussex RH13 5SU England on 18 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Jun 2010 | TM01 | Termination of appointment of Peter Gawn as a director | |
19 Jun 2010 | TM01 | Termination of appointment of Ronald Stevens as a director | |
18 Jun 2010 | TM02 | Termination of appointment of Ronald Stevens as a secretary | |
18 Jun 2010 | TM02 | Termination of appointment of Ronald Stevens as a secretary | |
11 Jun 2010 | AP01 | Appointment of Mr Clive Havard Williams as a director | |
10 Jun 2010 | AP01 | Appointment of Mr Ronald Arthur Russell as a director |