TIDE END PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON DAY

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
62 CHURCH ROAD
TEDDINGTON
MIDDLESEX
TW11 8EY
UNITED KINGDOM

View Document

23/01/1423 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK DAY / 01/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK DAY / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI DAY / 01/01/2010

View Document

05/11/095 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: 62 YORK ROAD TEDDINGTON MIDDLESEX TW11 8SN

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 COMPANY NAME CHANGED TIDE END PROPERTY MANAGMENT LIMI TED CERTIFICATE ISSUED ON 07/01/08

View Document

02/01/082 January 2008 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