Advanced company searchLink opens in new window

TUPWOOD GARDENS ESTATE MANAGEMENT LTD

Company number 08264722

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)
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