Advanced company searchLink opens in new window

TONGUESTONE PROPERTIES LIMITED

Company number 06290900

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 30 June 2021
23 Sep 2021 AD01 Registered office address changed from C/O Baldwins First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 23 September 2021
01 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from C/C Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to C/O Baldwins First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 19 March 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Feb 2019 AD01 Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX England to C/C Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 20 February 2019
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Jul 2017 PSC01 Notification of Christopher Rosier as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Robert Jones as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 CH01 Director's details changed for Mr Christopher Robert Rosier on 1 June 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 AD01 Registered office address changed from Units 18 & 19 Monkspath Business Park, Highlands Road Shirley Solihull West Midlands B90 4NZ England to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 23 February 2016