TINDLE CONFERENCES AND EDUCATION LIMITED
Company number 03724161
- Company Overview for TINDLE CONFERENCES AND EDUCATION LIMITED (03724161)
- Filing history for TINDLE CONFERENCES AND EDUCATION LIMITED (03724161)
- People for TINDLE CONFERENCES AND EDUCATION LIMITED (03724161)
- More for TINDLE CONFERENCES AND EDUCATION LIMITED (03724161)
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) |
---|---|---|---|
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 November 2023 | |
15 Nov 2023 | CS01 |
Confirmation statement made on 15 November 2023 with updates
|
|
15 Nov 2023 | PSC04 | Change of details for Mr Owen Charles Tindle as a person with significant control on 19 October 2023 | |
15 Nov 2023 | PSC07 | Cessation of Simon Keith Pusey as a person with significant control on 19 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
17 Oct 2023 | PSC07 | Cessation of Wendy Diane Craig as a person with significant control on 28 February 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
25 Oct 2022 | AD02 | Register inspection address has been changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Court House Union Road Farnham Surrey GU9 7PT | |
18 Jul 2022 | PSC01 | Notification of Simon Pusey as a person with significant control on 16 April 2022 | |
18 Jul 2022 | PSC01 | Notification of Wendy Diane Craig as a person with significant control on 16 April 2022 | |
18 Jul 2022 | PSC07 | Cessation of Raymond Stanley Tindle as a person with significant control on 16 April 2022 | |
17 Jul 2022 | TM01 | Termination of appointment of Raymond Stanley Tindle as a director on 16 April 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
25 Oct 2021 | AP03 | Appointment of Mr Danny Cammiade as a secretary on 22 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Alastair James Manson as a secretary on 22 October 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
10 Jan 2021 | CH01 | Director's details changed for Mr Owen Charles Tindle on 24 October 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | SH08 | Change of share class name or designation | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates |