- 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) |
---|---|---|---|
29 Oct 2019 | AP04 | Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 | |
29 Oct 2019 | TM02 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 | |
10 Oct 2019 | MR05 | Part of the property or undertaking has been released from charge 081115940004 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
16 Jan 2019 | MR01 | Registration of charge 081115940004, created on 11 January 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Graham Peter Lodge on 11 September 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
09 Mar 2015 | CH04 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Chris Peter Lodge on 26 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Adam Paul Lodge on 26 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Graham Peter Lodge on 26 February 2015 | |
13 Jan 2015 | MR01 | Registration of charge 081115940003, created on 12 January 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jul 2013 | MR01 | Registration of charge 081115940002 |