Advanced company searchLink opens in new window

TIDFORD COTTAGES MANAGEMENT LIMITED

Company number 03308294

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)
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Mar 2022 TM02 Termination of appointment of Anne Elizabeth Catley as a secretary on 7 March 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
02 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 14
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
17 May 2020 AA Micro company accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
06 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 October 2019
  • GBP 4
06 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 May 2019 AP01 Appointment of Mrs Daria Smith as a director on 19 May 2019
22 Feb 2019 TM01 Termination of appointment of Michael Middleton as a director on 22 February 2019
03 Jan 2019 CH01 Director's details changed for Mr Michael Middleton on 3 January 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
03 Jan 2019 AP01 Appointment of Mr Oliver Gothard as a director on 3 January 2019
03 Jan 2019 AP01 Appointment of Mr Richard Harris as a director on 3 January 2019
02 Jan 2019 AD02 Register inspection address has been changed from Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 8 Bell Lane Lechlade GL7 3AL
10 Dec 2018 AD01 Registered office address changed from 5 Bell Lane Lechlade Gloucester GL7 3AL England to 8 Tidford Cottages Bell Lane Lechlade Glos GL7 3AL on 10 December 2018
09 Dec 2018 TM01 Termination of appointment of Amanda Jane Colston as a director on 9 December 2018
09 Dec 2018 AP03 Appointment of Mrs Anne Elizabeth Catley as a secretary on 9 December 2018
09 Dec 2018 TM02 Termination of appointment of Richard Webber as a secretary on 9 December 2018
09 Aug 2018 AP01 Appointment of Ms Amanda Jane Colston as a director on 9 August 2018