Advanced company searchLink opens in new window

TRANQUILLITY (ALTON ROAD) MANAGEMENT COMPANY LIMITED

Company number 07859896

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
24 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
23 Feb 2021 CH01 Director's details changed for Ms Carmel Cecilia Kelly on 12 January 2021
23 Feb 2021 AD01 Registered office address changed from 28a Alton Rd Alton Road Poole Dorset BH14 8SN England to 21 Church Road Parkstone Poole Dorset BH14 8UF on 23 February 2021
11 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
11 Jan 2021 PSC08 Notification of a person with significant control statement
11 Jan 2021 PSC07 Cessation of John Errington French as a person with significant control on 14 February 2019
11 Jan 2021 PSC07 Cessation of Stephen Nicholas Lawson Ryder as a person with significant control on 6 April 2016
21 Oct 2020 AP01 Appointment of Ms Carmel Cecilia Kelly as a director on 21 October 2020
21 Oct 2020 TM01 Termination of appointment of David Jonathan Lloyd as a director on 21 October 2020
21 Oct 2020 PSC07 Cessation of David Jonathan Lloyd as a person with significant control on 21 October 2020
06 Apr 2020 AA Micro company accounts made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
03 Jan 2020 PSC01 Notification of John Errington French as a person with significant control on 14 February 2019
30 Dec 2019 PSC07 Cessation of Mark Gervase Hanson as a person with significant control on 25 January 2019
23 Dec 2018 AA Micro company accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
20 Nov 2018 AP01 Appointment of Mr Stephen Nicholas Lawson Ryder as a director on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Mark Gervase Hanson as a director on 20 November 2018
16 Aug 2018 AA Micro company accounts made up to 30 November 2017