CONISTON TIC LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/07/2125 July 2021 Termination of appointment of David Brian Wearden as a director on 2021-07-12

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR DAVID BRIAN WEARDEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY KILGOUR / 01/08/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM TOURIST INFORMATION CENTRE RUSKIN AVENUE CONISTON CUMBRIA LA21 8EH

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY KILGOUR / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RUTLAND / 01/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

16/11/1716 November 2017 SECRETARY APPOINTED MR HENRY KILGOUR

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARROD

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARROD

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WATSON

View Document

11/04/1611 April 2016 17/03/16 NO MEMBER LIST

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WATSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR WILLIAM SHARROD

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY HARRY LAKIN

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR WILLIAM SHARROD

View Document

30/03/1530 March 2015 17/03/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY LAKIN

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 17/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR HENRY KILGOUR

View Document

23/04/1323 April 2013 17/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 17/03/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RUTLAND / 17/03/2011

View Document

01/04/111 April 2011 17/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LAKIN / 17/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WATSON / 17/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AYLWIN JOHNSTON / 17/03/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY LAKIN / 17/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WATSON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RUTLAND / 09/04/2010

View Document

09/04/109 April 2010 17/03/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY LAKIN / 09/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR HARRY LAKIN

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY GORDON HALL

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: MILBURN HOUSE, 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: LAMONT PRIDMORE CHARTERED ACCOUNTANTS MILBURN HOUSE WORKINGTON

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information