- Company Overview for TUNSTALL ALLOTMENTS 2011 LIMITED (07671975)
- Filing history for TUNSTALL ALLOTMENTS 2011 LIMITED (07671975)
- People for TUNSTALL ALLOTMENTS 2011 LIMITED (07671975)
- More for TUNSTALL ALLOTMENTS 2011 LIMITED (07671975)
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) |
---|---|---|---|
04 Aug 2015 | AD01 | Registered office address changed from 55 Douglas Way Murton Seaham County Durham SR7 9HX to High Farm Cottage the Village Ryhope Sunderland SR2 0PF on 4 August 2015 | |
01 Aug 2015 | TM01 | Termination of appointment of Paul Haswell as a director on 2 June 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 16 June 2014 no member list | |
19 Jun 2014 | AD01 | Registered office address changed from 10 Norman Avenue Silksworth Sunderland Tyne & Wear SR3 2EH on 19 June 2014 | |
03 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2013 | AR01 | Annual return made up to 16 June 2013 no member list | |
19 Jul 2013 | AP01 | Appointment of Mr Paul Haswell as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Allan Jones as a director | |
29 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 16 June 2012 no member list | |
06 Jul 2012 | AP01 | Appointment of Mr David Charles Banks as a director | |
05 Jul 2012 | CH03 | Secretary's details changed for Mr David Charles Banks on 5 July 2012 | |
01 Jun 2012 | AP01 | Appointment of Mr Allan Jones as a director | |
01 Jun 2012 | AD01 | Registered office address changed from 49 Scarborough Road Sunderland Tyne and Wear SR3 1LD United Kingdom on 1 June 2012 | |
31 May 2012 | CH03 | Secretary's details changed for Mr David Banks on 31 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Nick Pearson as a director | |
16 Feb 2012 | CH01 | Director's details changed for Mr Nick Pearson on 16 February 2012 | |
06 Feb 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
16 Jun 2011 | AP01 | Appointment of Ms Alison Margaret Banks Page as a director | |
16 Jun 2011 | NEWINC |
Incorporation
|