Advanced company searchLink opens in new window

TINDLE NEWSPAPERS LIMITED

Company number 00798870

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)
20 Sep 2017 CH01 Director's details changed for Sir Raymond Stanley Tindle on 19 September 2017
20 Sep 2017 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 19 September 2017
07 Aug 2017 CH01 Director's details changed for Mr. Owen Charles Tindle on 27 July 2017
07 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
27 Jun 2017 AA Full accounts made up to 31 March 2016
17 Mar 2017 CH01 Director's details changed for Lady Beryl Julia Tindle on 8 March 2017
08 Feb 2017 CH01 Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
16 Feb 2016 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
12 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
15 Dec 2015 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
12 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 18,002
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015
21 Jul 2015 TM01 Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
13 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,002
11 Jul 2014 AP03 Appointment of Mrs Kathryn Louise Fyfield as a secretary
11 Jul 2014 AP01 Appointment of Mrs Kathryn Louise Fyfield as a director
30 Jun 2014 TM02 Termination of appointment of Susan Yates as a secretary
27 Jun 2014 TM01 Termination of appointment of Susan Yates as a director
05 Jun 2014 TM01 Termination of appointment of Brian Doel as a director
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 18,002
16 Jan 2013 AP01 Appointment of Mrs Susan Ruth Yates as a director