Advanced company searchLink opens in new window

TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED

Company number 05206682

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 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
15 May 2014 AP03 Appointment of Hml Guthrie as a secretary
15 May 2014 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
15 May 2014 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 15 May 2014
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 May 2014 CH01 Director's details changed for Mr Alan John Coates on 2 May 2014
05 Nov 2013 AD01 Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 5 November 2013
05 Nov 2013 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
05 Nov 2013 TM02 Termination of appointment of P R Gibbs & Co Limited as a secretary
05 Nov 2013 TM01 Termination of appointment of Philip Gibbs as a director
05 Nov 2013 AP01 Appointment of Mr Alan John Coates as a director
11 Sep 2013 AR01 Annual return made up to 16 August 2013 no member list
23 May 2013 AA Accounts for a dormant company made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 16 August 2012 no member list
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 16 August 2011 no member list
19 Sep 2011 CH01 Director's details changed for Mr Philip Richard Gibbs on 16 August 2011
16 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 16 August 2010 no member list
24 Aug 2010 CH04 Secretary's details changed for P R Gibbs & Co Limited on 16 August 2010
07 May 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Aug 2009 363a Annual return made up to 16/08/09
26 Aug 2009 288c Secretary's change of particulars / p r gibbs & co LIMITED / 05/06/2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton greater manchester BL5 3AZ