- Company Overview for TATTLETON SERVICES LIMITED (08541152)
- Filing history for TATTLETON SERVICES LIMITED (08541152)
- People for TATTLETON SERVICES LIMITED (08541152)
- More for TATTLETON SERVICES LIMITED (08541152)
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) |
---|---|---|---|
05 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
29 May 2019 | PSC04 | Change of details for Mr Christopher Michael Renwick Stone as a person with significant control on 1 October 2017 | |
28 May 2019 | PSC01 | Notification of Lisa Jane Stone as a person with significant control on 1 October 2017 | |
07 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
06 Mar 2018 | AD01 | Registered office address changed from Tattleton Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PF to 20 Gander Green Haywards Heath RH16 1RB on 6 March 2018 | |
06 Nov 2017 | AP01 | Appointment of Mrs Lisa Jane Stone as a director on 1 November 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Christopher Michael Renwick Stone as a person with significant control on 6 April 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|