TOLLGATE FARM RESIDENCES MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM LINCOLN BARN NORWICH ROAD SCOULTON NORWICH NORFOLK NR9 4NP

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERICA WHETTINGSTEEL

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED DR WILLIAM BENZIE HENDERSON

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORGAN

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 5 ST. BRIDE STREET LONDON EC4A 4AS

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS ERICA JANE WHETTINGSTEEL

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TREVOR MORGAN / 13/07/2015

View Document

07/07/157 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/04/1421 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TREVOR MORGAN / 01/04/2013

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/04/1220 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 5 ST. BRIDE STREET LONDON EC4A 4AS

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM C/O SILEX LAND 16TH FLOOR CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM SUITE 1, 1ST FLOOR FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDX HA7 4AU UK

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ALEXANDER TREVOR MORGAN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

17/04/0817 April 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