TULIP GROVE FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

07/10/247 October 2024 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-10-07

View Document

26/09/2426 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

26/09/2426 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/07/1912 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD NEWTON / 13/12/2018

View Document

24/05/1824 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GUY DUBB

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER MILO DUB / 04/02/2016

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

14/01/1614 January 2016 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

09/09/159 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/04/1219 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD NEWTON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER MILO DUB / 01/10/2009

View Document

01/08/091 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; CHANGE OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 52 LONGBROOK STREET EXETER EX4 6AH

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

13/12/9413 December 1994 EXEMPTION FROM APPOINTING AUDITORS 22/11/94

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: FLAT 8 HANSDON LODGE 8 89 FORE STREET EXETER DDEVON EX1 2QJ

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 2,MENDIP HOUSE HIGH STREET TAUNTON SOMERSET TA1 3SX

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/02/934 February 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