TUPWOOD GARDENS ESTATE MANAGEMENT LTD
Company number 08264722
- Company Overview for TUPWOOD GARDENS ESTATE MANAGEMENT LTD (08264722)
- Filing history for TUPWOOD GARDENS ESTATE MANAGEMENT LTD (08264722)
- People for TUPWOOD GARDENS ESTATE MANAGEMENT LTD (08264722)
- More for TUPWOOD GARDENS ESTATE MANAGEMENT LTD (08264722)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
07 Mar 2024 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O White & Sons Reeve House Parsonage Square Dorking RH4 1UP on 7 March 2024 | |
05 Mar 2024 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 29 February 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Catrin Claire Footman Mear as a director on 16 October 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Mark Richard Johnson as a director on 10 January 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
02 Feb 2021 | AP01 | Appointment of Ms Catrin Claire Footman Mear as a director on 1 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Mala Fairless as a director on 14 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Rossana Rizzo as a director on 21 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
11 Dec 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from PO Box 10 Denbigh Close Chislehurst Kent BR7 5ZE England to 94 Park Lane Croydon Surrey CR0 1JB on 11 December 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Lindsay Kathleen Gibbons as a director on 31 October 2019 | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
04 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
30 May 2019 | AP01 | Appointment of Mrs Mala Fairless as a director on 17 May 2019 | |
30 May 2019 | PSC07 | Cessation of Thomas Aston Homes Ltd as a person with significant control on 18 March 2019 |