Advanced company searchLink opens in new window

TAMWORTH HOUSE MANAGEMENT LIMITED

Company number 06030005

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)
10 May 2024 AP01 Appointment of Mr Simon Hastings Adams as a director on 10 May 2024
30 Apr 2024 TM01 Termination of appointment of William Jermyn Roper Martin as a director on 26 April 2024
15 Feb 2024 AA Micro company accounts made up to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
18 Apr 2023 AA Micro company accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 December 2019
10 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
06 Jul 2017 AA Micro company accounts made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
22 Jun 2016 AD01 Registered office address changed from Tamworth House, 76 Marine Parade Brighton East Sussex BN2 1AE to Tamworth House 76 Marine Parade Brighton East Sussex BN2 1AE on 22 June 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 TM01 Termination of appointment of Tim Salter as a director on 23 March 2016
23 Mar 2016 AP03 Appointment of Mr Richard Dawes as a secretary on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Anthony Russell as a secretary on 23 March 2016
08 Feb 2016 AP01 Appointment of Mr Richard Dawes as a director on 8 February 2016
19 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 12