TUNGSTEN PARK MANAGEMENT COMPANY LIMITED
Company number 06141240
- Company Overview for TUNGSTEN PARK MANAGEMENT COMPANY LIMITED (06141240)
- Filing history for TUNGSTEN PARK MANAGEMENT COMPANY LIMITED (06141240)
- People for TUNGSTEN PARK MANAGEMENT COMPANY LIMITED (06141240)
- More for TUNGSTEN PARK MANAGEMENT COMPANY LIMITED (06141240)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP to 20 Station Road Hinckley Leicestershire LE10 1AW on 30 November 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
16 Mar 2022 | TM01 | Termination of appointment of David James Sear-Mayes as a director on 10 March 2022 | |
25 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
14 Mar 2021 | SH03 | Purchase of own shares. | |
02 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
26 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Mar 2019 | PSC07 | Cessation of David James Sear-Mayes as a person with significant control on 12 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Mrs Penelope Anne Stephen as a director on 12 March 2019 | |
13 Mar 2019 | TM02 | Termination of appointment of David James Sear Mayes as a secretary on 11 March 2019 | |
12 Mar 2019 | AP03 | Appointment of Mr Benjamin Stephen Moore as a secretary on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Paul Robin Morris as a director on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Tracey Michelle Jackson as a director on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Gillian Annette Jakes as a director on 12 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Jeffrey David Penman as a director on 12 March 2019 |