Advanced company searchLink opens in new window

TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED

Company number 07205158

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)
21 Jan 2015 TM01 Termination of appointment of Kevin Brown as a director on 31 December 2014
25 Apr 2014 AD01 Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 April 2014
25 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
21 Feb 2014 TM01 Termination of appointment of Stuart Mclaughlin as a director
21 Feb 2014 TM01 Termination of appointment of Denis Maddock as a director
31 Oct 2013 AD01 Registered office address changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
28 Nov 2012 AP01 Appointment of Melanie Daly as a director
15 Nov 2012 AP01 Appointment of Christopher John Daly as a director
14 Nov 2012 AP01 Appointment of Doctor Kevin Brown as a director
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
27 May 2011 AD01 Registered office address changed from 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 27 May 2011
27 May 2011 CH01 Director's details changed for Mr Stuart Mclaughlin on 1 November 2010
27 May 2011 CH01 Director's details changed for Mr Denis Arthur Maddock on 1 November 2010
11 Jun 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
26 Mar 2010 NEWINC Incorporation