- Company Overview for TINDLE RADIO HOLDINGS LIMITED (04705565)
- Filing history for TINDLE RADIO HOLDINGS LIMITED (04705565)
- People for TINDLE RADIO HOLDINGS LIMITED (04705565)
- Insolvency for TINDLE RADIO HOLDINGS LIMITED (04705565)
- More for TINDLE RADIO HOLDINGS LIMITED (04705565)
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) |
---|---|---|---|
07 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
11 Feb 2019 | AP03 | Appointment of Mr Alastair James Manson as a secretary on 16 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Danny Cammiade as a director on 6 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Wendy Diane Craig as a director on 6 September 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
05 Mar 2018 | PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Sir Raymond Stanley Tindle on 5 March 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Mrs Wendy Diane Craig on 6 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AD02 | Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
21 Jul 2015 | TM01 | Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015 | |
21 Jul 2015 | AP03 | Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|