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)
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
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12
22 Nov 2013 AP01 Appointment of Mr William Jermyn Roper Martin as a director
22 Nov 2013 TM01 Termination of appointment of Clare Rogers as a director
06 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of Paul Adam as a director
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 TM01 Termination of appointment of James Maccallum as a director
05 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
29 Dec 2009 AD03 Register(s) moved to registered inspection location
29 Dec 2009 AD02 Register inspection address has been changed
28 Dec 2009 CH01 Director's details changed for James Maccallum on 27 December 2009
28 Dec 2009 CH01 Director's details changed for Paul Adam on 27 December 2009
28 Dec 2009 CH01 Director's details changed for Tim Salter on 27 December 2009
28 Dec 2009 CH01 Director's details changed for Mervyn Payne on 27 December 2009
08 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 15/12/08; full list of members