TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED
Company number 06380121
- Company Overview for TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED (06380121)
- Filing history for TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED (06380121)
- People for TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED (06380121)
- More for TOMLINSON BUSINESS PARK FOSTON MANAGEMENT LIMITED (06380121)
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 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
09 Aug 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
28 Jan 2020 | TM01 | Termination of appointment of Michael William Baines as a director on 28 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Justin Brett Hudson-Oldroyd as a director on 28 January 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
17 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2018
|
|
17 Aug 2018 | SH03 | Purchase of own shares. | |
13 Aug 2018 | PSC02 | Notification of Hemsley Asset Management Ltd as a person with significant control on 22 May 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Tomlinson House Duffield Road Little Eaton Derby Derbyshire DE21 5DR to Mediline Newton House Innovation Way Foston Derbyshire DE65 5BU on 26 June 2018 | |
26 Jun 2018 | PSC07 | Cessation of Andrew James Spencer Sewards as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC07 | Cessation of G F Tomlinson Group Ltd as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC07 | Cessation of G F Tomlinson Group Ltd as a person with significant control on 22 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Andrew James Spencer Sewards as a director on 22 May 2018 | |
22 May 2018 | TM02 | Termination of appointment of Stephen Dennis Parker as a secretary on 22 May 2018 |