Advanced company searchLink opens in new window

TYNDALE HOUSE MANAGEMENT LIMITED

Company number 04246843

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)
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 AP03 Appointment of Mr Ian Robert Smith as a secretary on 19 July 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
19 Jul 2017 AP01 Appointment of Ms Emma Jane Graham as a director on 19 July 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 8
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Isobel Lee Jacobs on 5 July 2010
30 Jul 2009 363a Return made up to 05/07/09; full list of members
30 Jul 2009 287 Registered office changed on 30/07/2009 from 6 tyndale house tyndale lane london N1 2UL
28 Apr 2009 288b Appointment terminated secretary andrew mccabe
28 Apr 2009 288b Appointment terminated director andrew mccabe