TONSLEY (YORK) DEVELOPMENTS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from Parallel House 32 London Road Guildford Surrey GU1 2AB United Kingdom to 197 Kingston Road Epsom Surrey KT19 0AB on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

08/08/258 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewDeclaration of solvency

View Document

19/05/2519 May 2025 Change of details for Mrs Rowena Jane Dodwell as a person with significant control on 2025-05-02

View Document

19/05/2519 May 2025 Cessation of James Stuart Dodwell as a person with significant control on 2025-05-02

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Parallel House 32 London Road Guildford Surrey GU1 2AB on 2022-05-09

View Document

04/04/224 April 2022 Change of details for Mr James Stuart Dodwell as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mrs Rowena Jane Dodwell on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mr James Stuart Dodwell on 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mrs Rowena Jane Dodwell as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS ROWENA JANE DODWELL

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ROWENA JANE DODWELL / 05/02/2019

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKS SL9 8EL ENGLAND

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA JANE DODWELL

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART DODWELL / 02/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED TONSLEY (LIVINGSTON NO.2) ADVISORY LTD CERTIFICATE ISSUED ON 16/08/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART DODWELL / 03/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART DODWELL / 03/01/2017

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART DODWELL / 29/04/2016

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED TONSLEY (EAST KILBRIDE) ADVISORY LTD CERTIFICATE ISSUED ON 24/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

04/08/154 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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