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)
19 Dec 2014 AD01 Registered office address changed from 66 Willoughby Road Boston Lincolnshire PE21 9HN to 20 - 22 South Street Above a Cheer & Sons Boston Lincolnshire PE21 6HT on 19 December 2014
26 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 7
26 Jan 2014 AD01 Registered office address changed from 12 Church Street Boston Lincolnshire PE21 6NW on 26 January 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
27 Dec 2012 AP01 Appointment of Ms Deborah Deghetto as a director
27 Dec 2012 TM01 Termination of appointment of John Blaydon as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
08 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
08 Mar 2011 CH03 Secretary's details changed for Samantha Jane Wright on 1 December 2010
24 Feb 2011 AD01 Registered office address changed from 5 Resolution Close, Endeavour Park, Boston Lincolnshire PE21 7TT on 24 February 2011
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Patricia Josephine Mary Jones on 20 December 2009
13 Jan 2010 CH01 Director's details changed for Amanda Priestley on 20 December 2009
13 Jan 2010 CH01 Director's details changed for Samantha Jane Wright on 20 December 2009
13 Jan 2010 CH01 Director's details changed for John Anthony Blaydon on 20 December 2009
13 Jan 2010 CH01 Director's details changed for Mr David John West on 20 December 2009
13 Jan 2010 CH01 Director's details changed for Jamie Ian Cameron on 20 December 2009
13 Jan 2010 CH01 Director's details changed for Deborah Maureen Gibbons on 20 December 2009
12 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2009 363a Return made up to 20/12/08; full list of members
14 Jan 2009 288c Director's change of particulars / david west / 20/12/2008