TOLAND MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Alexandra Ingley Rose as a secretary on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Roberts Residential Limtied as a secretary on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Flat 2 Corfe View Heights 129-133 Haymoor Road Oakdale Poole Dorset BH15 3NT England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2025-05-14

View Document

07/04/257 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Ms Michele Jayne Hardy on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Ms Michele Jayne Hardy on 2024-01-22

View Document

23/01/2423 January 2024 Appointment of Ms Michele Jayne Hardy as a director on 2024-01-19

View Document

22/01/2422 January 2024 Secretary's details changed for Mrs Alexandra Ingley Rose Rose on 2024-01-19

View Document

22/01/2422 January 2024 Director's details changed for Mrs Alexandra Ingley Rose Rose on 2024-01-19

View Document

10/01/2410 January 2024 Appointment of Mrs Alexandra Ingley Rose Rose as a secretary on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mrs Alexandra Ingley Rose Rose as a director on 2024-01-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

06/01/246 January 2024 Registered office address changed from Flat 6 Corfe View Heights 133 Haymoor Road Oakdale Poole Dorset BH15 3NT England to Flat 2 Corfe View Heights 129-133 Haymoor Road Oakdale Poole Dorset BH15 3NT on 2024-01-06

View Document

31/12/2331 December 2023 Termination of appointment of Christine Gossling as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of David John Tiller as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Christine Gossling as a director on 2023-12-31

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

20/01/2320 January 2023 Secretary's details changed for Mrs Christine Gosling on 2023-01-07

View Document

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GOSSLING / 23/10/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 SECRETARY APPOINTED MRS CHRISTINE GOSLING

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY TERENCE FOOT

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GOSLING / 04/02/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS CHRISTINE GOSLING

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE FOOT

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM APARTMENT 2 CORFE VIEW HEIGHTS 129 HAYMOOR ROAD OAKDALE POOLE DORSET BH15 3NT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KENNETH FOOT / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENITA FRANCES COLES / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KENNETH FOOT / 01/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

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

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: PRINCECROFT REDMAN FLEET COURT NEW FIELDS BUSINESS POOLE DORSET BH17 0NF

View Document

27/01/0327 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 07/01/99; CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 4 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: BURRIDGE BUILDINGS BALENA CLOSE CREEKMOOR POOLE DORSET BH17 7DB

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

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

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9326 April 1993 ADOPT MEM AND ARTS 20/04/93

View Document

07/01/937 January 1993 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