TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED
Company number 07205158
- Company Overview for TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED (07205158)
- Filing history for TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED (07205158)
- People for TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED (07205158)
- More for TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED (07205158)
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
|
|
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 |