TEP MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Director's details changed for Mrs Helen Cussen on 2015-07-27

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Appointment of Mr Edward John Gray as a director on 2024-09-03

View Document

08/08/248 August 2024 Registered office address changed from Unit 1 Crossways Court Fernhurst Haslemere Surrey GU27 3EP to Unit 4 Crossways Court Fernhurst Haslemere GU27 3EP on 2024-08-08

View Document

01/07/241 July 2024 Termination of appointment of Melanie Weeden as a secretary on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of Tim Weeden as a director on 2024-06-28

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/09/233 September 2023 Secretary's details changed for Mrs Melanie Millar on 2023-09-03

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Director's details changed for Ms Glynis Ann Hathaway on 2023-06-23

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL PETER STANLEY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRINGTON

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/178 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER WARRINGTON

View Document

28/07/1528 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS HELEN CUSSON

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE MILLAR

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR TIMOTHY WEEDEN

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS ANN LAMBERT / 04/07/2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA GUY

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MRS ANGELA GUY

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MRS MELANIE MILLAR

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR STEVEN JONES

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS ANN LAMBERT / 24/06/2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8 LIPHOOK ROAD HASLEMERE SURREY GU27 1NL

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 03/07/92; CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/12/856 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/85

View Document

09/08/829 August 1982 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