TINMORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN WILLIAM MULLEY / 01/01/2010

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
ANGLIA HOUSE
22 24 HAMILTON ROAD
FELIXSTOWE
SUFFOLK
IP11 7AN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR IAN GERALD REED

View Document

07/06/137 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM

View Document

22/06/1222 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MR KEVEN WILLIAM MULLEY

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ROBERT JOHN GAIR

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY IAN REED

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN REED

View Document

25/06/1025 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVEN WILLIAM MULLEY / 03/06/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ADOPT ARTICLES 12/12/00

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/06/9527 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9527 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: G OFFICE CHANGED 29/09/94 ELECTRIC HOUSE LLOYDS AVENUE IPSWICH IP1 3HZ

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 03/06/94; CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/10/928 October 1992 ALTER MEM AND ARTS 23/07/92

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/929 June 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9113 November 1991 � NC 100/100000 19/09/91

View Document

13/11/9113 November 1991 NC INC ALREADY ADJUSTED 19/09/91

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: G OFFICE CHANGED 05/08/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/06/9119 June 1991 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