TAMDOWN GROUP LIMITED



Company Documents

DateDescription
16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/10/2313 October 2023 Auditor's resignation

View Document

04/10/234 October 2023 Appointment of Mr Anthony William Davis as a director on 2023-10-01

View Document

01/03/231 March 2023 Full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Appointment of Mrs Dawn Rosina Hillman as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Alan Christopher Martin as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Michael Thomas Morris as a director on 2023-02-03

View Document

04/10/224 October 2022 Appointment of Mr Barry Maile as a director on 2022-10-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Jeremy Kendall Brett as a director on 2021-10-01

View Document

19/07/2119 July 2021 Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL to Nexus Park Avenue East, Skyline 120 Great Notley Braintree CM77 7AL on 2021-07-19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012680600016

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012680600017

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR GARETH JOHN DOWNS

View Document

27/06/1927 June 2019 ADOPT ARTICLES 26/11/2015

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WAINE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS SARAH LOUISE DARVILLE-DOWNS

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN HILLMAN

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BREEN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MARK WADSWORTH

View Document

02/07/182 July 2018 AUDITOR'S RESIGNATION

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CRICK

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR JEREMY KENDALL BRETT

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEEKS

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR CHARLES ALAN SWEENEY

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR MARK ANTHONY CAIN

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ROBERT LEE KENDAL

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KILNER

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012680600015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012680600014

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR ALAN CHRISTOPHER MARTIN

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR RICHARD KILNER

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLIDAY

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

13/11/1313 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORE

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/11/1212 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN CLERKIN

View Document

01/11/121 November 2012 SECTION 519

View Document

23/10/1223 October 2012 AUDITOR'S RESIGNATION

View Document

30/09/1230 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/11/113 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR JOHN CRICK

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MARK WAINE

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MATTHEW WEEKS

View Document

17/11/1017 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/01/1011 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DORE / 29/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARTON / 29/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN CLERKIN / 29/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE MCMAHON / 29/10/2009

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ANDREW PARTON

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0620 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 COMPANY NAME CHANGED TAMDOWN LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

02/03/062 March 2006 COMPANY NAME CHANGED TAMDOWN LIMITED CERTIFICATE ISSUED ON 02/03/06; RESOLUTION PASSED ON 15/02/06

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document



29/10/0429 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/07/0421 July 2004 APPROVE DOCUMENTS 12/07/04

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0130 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0125 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0123 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0123 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0123 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/01/01

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0013 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE. EN5 5SU

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE. EN5 5SU

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 19/10/99

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/08/9920 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9920 August 1999 ALTER MEM AND ARTS 16/08/99

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 ADOPT MEM AND ARTS 11/08/97

View Document

03/11/963 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: PAUL ANTHONY HOUSE 724 HOLLOWAY RD LONDON N19 3JD

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: G OFFICE CHANGED 21/08/90 PAUL ANTHONY HOUSE 724 HOLLOWAY RD LONDON N19 3JD

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/875 April 1987 RETURN MADE UP TO 13/03/87; NO CHANGE OF MEMBERS

View Document

05/04/875 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/07/8623 July 1986 NEW DIRECTOR APPOINTED

View Document

09/07/769 July 1976 CERTIFICATE OF INCORPORATION

View Document

09/07/769 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company