TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED
Company number 05579672
- Company Overview for TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (05579672)
- Filing history for TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (05579672)
- People for TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (05579672)
- More for TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED (05579672)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AP01 | Appointment of Richard Cross as a director on 1 January 2016 | |
28 Oct 2015 | AR01 | Annual return made up to 30 September 2015 no member list | |
13 Aug 2015 | TM01 | Termination of appointment of Malcolm William Marshall as a director on 29 July 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 30 September 2013 no member list | |
19 Nov 2013 | CH04 | Secretary's details changed for Pms Leasehold Management Limited on 1 January 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 103 Windsor House Whitehall Road Colchester Essex CO2 8HA United Kingdom on 19 November 2013 | |
03 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 30 September 2012 no member list | |
09 Nov 2012 | AP01 | Appointment of Miss Joanna Sheppard as a director | |
17 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 30 September 2011 no member list | |
07 Oct 2011 | TM01 | Termination of appointment of Jeremy Mumford as a director | |
19 Sep 2011 | AD01 | Registered office address changed from Windsor House 1030 Whitehall Road Colchester Essex CO2 8HA England on 19 September 2011 | |
30 Aug 2011 | TM01 | Termination of appointment of Gary Cooper as a director | |
18 Aug 2011 | AP04 | Appointment of Pms Leasehold Management Ltd as a secretary | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jul 2011 | AD01 | Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom on 18 July 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 23 March 2011 | |
22 Mar 2011 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
13 Oct 2010 | AR01 | Annual return made up to 30 September 2010 no member list | |
12 Oct 2010 | CH01 | Director's details changed for Malcolm William Marshall on 30 September 2010 |