- Company Overview for TYNDALE HOUSE MANAGEMENT LIMITED (04246843)
- Filing history for TYNDALE HOUSE MANAGEMENT LIMITED (04246843)
- People for TYNDALE HOUSE MANAGEMENT LIMITED (04246843)
- Registers for TYNDALE HOUSE MANAGEMENT LIMITED (04246843)
- More for TYNDALE HOUSE MANAGEMENT LIMITED (04246843)
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
|
|
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
|
|
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
|
|
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 |