Advanced company searchLink opens in new window

50 TOLWORTH RISE SOUTH (MANAGEMENTS) LIMITED

Company number 01005188

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)
11 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
15 Sep 2022 AD01 Registered office address changed from Lee House Northcote Lane Shamley Green Guildford Surrey GU5 0RB to Chimneys, Boughton Hall Avenue, Send Boughton Hall Avenue Send Woking GU23 7DD on 15 September 2022
15 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 TM02 Termination of appointment of Philip Mark Bazin as a secretary on 17 May 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
02 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 180
24 Nov 2015 TM01 Termination of appointment of Gabriel Summer Cunningham-Walker as a director on 20 February 2015
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015