Advanced company searchLink opens in new window

TINDLE PRESS HOLDINGS LIMITED

Company number 04958686

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)
30 Jan 2019 TM02 Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
24 Apr 2018 SH10 Particulars of variation of rights attached to shares
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 218,003
03 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business; directors permitted to exercise power to authorise directors' conflict of interest 20/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 CC04 Statement of company's objects
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
06 Nov 2017 CH01 Director's details changed for Sir Raymond Stanley Tindle on 24 October 2017
06 Nov 2017 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 24 October 2017
07 Aug 2017 CH01 Director's details changed for Mr. Owen Charles Tindle on 27 July 2017
07 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
13 Jul 2017 AA Group of companies' accounts made up to 31 March 2016
17 Mar 2017 CH01 Director's details changed for Lady Beryl Julia Tindle on 8 March 2017
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Mar 2016 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
12 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
15 Dec 2015 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 18,003
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015
13 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 18,003
11 Jul 2014 TM02 Termination of appointment of Susan Yates as a secretary