TITHECOTE MANOR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-13

View Document

19/08/2519 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

14/08/2514 August 2025 NewRegistered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 12 Fore Street Newton Abbot Devon TQ13 0HX on 2025-08-14

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

04/02/254 February 2025 Appointment of Innovus Company Secretaries Limited as a secretary on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2025-02-04

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Philippa Flanegan as a director on 2023-05-15

View Document

06/06/236 June 2023 Appointment of Adam Cockerham as a director on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Appointment of Dr Richard Edward Swarbrick as a director on 2023-05-16

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Philippa Flanegan as a director on 2023-03-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

04/05/214 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL MINNIS

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOLLAND / 12/03/2019

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MINNIS / 12/03/2019

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VOWLES / 12/03/2019

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR IWAN LEWIS ROBERTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM THE HUB 500 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4RZ UNITED KINGDOM

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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