- Company Overview for TUNSGATE HOMES LIMITED (08111594)
- Filing history for TUNSGATE HOMES LIMITED (08111594)
- People for TUNSGATE HOMES LIMITED (08111594)
- Charges for TUNSGATE HOMES LIMITED (08111594)
- More for TUNSGATE HOMES LIMITED (08111594)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
27 Aug 2024 | CH01 | Director's details changed for Mr Graham Peter Lodge on 19 June 2023 | |
27 Aug 2024 | CH01 | Director's details changed for Mr Chris Peter Lodge on 19 June 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | PSC02 | Notification of Tunsgate Group Ltd as a person with significant control on 16 May 2023 | |
22 May 2023 | PSC07 | Cessation of Tunsgate Holdings Ltd as a person with significant control on 16 May 2023 | |
15 Feb 2023 | TM02 | Termination of appointment of Sole Associates Svr Ltd as a secretary on 15 February 2023 | |
22 Nov 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
19 Jul 2022 | AD01 | Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Station House Station Approach East Horsley Leatherhead KT24 6QX on 19 July 2022 | |
24 Jun 2022 | MR04 | Satisfaction of charge 081115940007 in full | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
30 Sep 2021 | MR01 | Registration of charge 081115940007, created on 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
15 Jul 2021 | MR04 | Satisfaction of charge 081115940005 in full | |
09 Jun 2021 | MR04 | Satisfaction of charge 081115940006 in full | |
19 Mar 2021 | TM01 | Termination of appointment of Adam Paul Lodge as a director on 20 February 2021 | |
11 Nov 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
28 Aug 2020 | MR01 | Registration of charge 081115940005, created on 28 August 2020 | |
28 Aug 2020 | MR01 | Registration of charge 081115940006, created on 28 August 2020 | |
12 Aug 2020 | MR05 | All of the property or undertaking has been released from charge 081115940004 | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 |