Advanced company searchLink opens in new window

TYTTON COURT MANAGEMENT LIMITED

Company number 02330179

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)
10 Jul 2018 AP02 Appointment of Baker Holdings Ltd as a director on 30 September 2017
10 Jul 2018 TM01 Termination of appointment of Amanda Priestley as a director on 1 October 2017
10 Jul 2018 TM02 Termination of appointment of Samantha Jane Wright as a secretary on 10 July 2018
03 Jul 2018 AP01 Appointment of Mr Christopher Terence Gedney as a director on 1 September 2017
03 Jul 2018 AP01 Appointment of Ms Kay Howell as a director on 1 September 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
21 Sep 2017 TM01 Termination of appointment of Deborah Deghetto as a director on 12 September 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 8
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
17 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 7
17 Jan 2016 TM01 Termination of appointment of Jamie Ian Cameron as a director on 31 March 2015
17 Jan 2016 TM01 Termination of appointment of Patricia Josephine Mary Jones as a director on 31 March 2015
17 Jan 2016 AP01 Appointment of Mrs Louisa Wade as a director on 1 April 2015
17 Jan 2016 AP01 Appointment of Mr Anthony Howel as a director on 1 April 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 CH01 Director's details changed for Mrs Samantha Wright on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Jamie Ian Cameron on 27 April 2015
27 Apr 2015 CH03 Secretary's details changed for Mrs Samantha Wright on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Deborah Maureen Gibbons on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Amanda Priestley on 27 April 2015
27 Apr 2015 CH01 Director's details changed for Patricia Josephine Mary Jones on 27 April 2015
27 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014