Advanced company searchLink opens in new window

TINDLE CONFERENCES AND EDUCATION LIMITED

Company number 03724161

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/11/2023.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates