Advanced company searchLink opens in new window

TAMARINDS (COLCHESTER) MANAGEMENT COMPANY LIMITED

Company number 05579672

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)
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