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)
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 180
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AP01 Appointment of Gabriel Summer Cunningham-Walker as a director
22 Oct 2013 AP01 Appointment of Yusaf Chawdhary as a director
17 Sep 2013 TM01 Termination of appointment of Anthony Weston as a director
10 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
20 Sep 2012 AD01 Registered office address changed from Birch House Broad Walk Cranleigh Surrey GU6 7LS United Kingdom on 20 September 2012
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 TM02 Termination of appointment of Leonard Bazin as a secretary
07 Feb 2012 AP03 Appointment of Mr Philip Mark Bazin as a secretary
01 Dec 2011 AD01 Registered office address changed from Birch House Broad Walk Cranleigh Surrey GU6 7LS United Kingdom on 1 December 2011
01 Dec 2011 AD01 Registered office address changed from Brearley House Crown Heights Guildford Surrey GU1 3TX on 1 December 2011
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2010 AP01 Appointment of Mr Anthony Roy Weston as a director
22 Nov 2010 TM01 Termination of appointment of Geoffrey Garner as a director
15 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Geoffrey David Garner on 31 July 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008