TUNSTALL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Stephen Paul Jones as a director on 2025-07-28

View Document

14/07/2514 July 2025 Appointment of Mr William Valerian Wellesley as a director on 2025-07-08

View Document

14/07/2514 July 2025 Termination of appointment of Emil Edward Peters as a director on 2025-07-08

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/06/2419 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/09/2318 September 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/09/236 September 2023 Cessation of Tunstall Integrated Healthcare Finance Limited as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Notification of a person with significant control statement

View Document

22/06/2322 June 2023 Registration of charge 054597130006, created on 2023-06-20

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/09/2229 September 2022 Termination of appointment of John Lee Robinson as a director on 2022-09-16

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Cessation of Tgh Acquisitions Limited as a person with significant control on 2020-08-20

View Document

22/02/2222 February 2022 Notification of Tunstall Integrated Healthcare Finance Limited as a person with significant control on 2020-08-03

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

12/02/1912 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR JOHN LEE ROBINSON

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/03/1813 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MILLER

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ALISTAIR MCKENZIE MILLER

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR GORDON SUTHERLAND

View Document

08/06/168 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 SECRETARY APPOINTED JONATHAN PAUL FURNISS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 SUB-DIVISION 17/10/13

View Document

28/02/1428 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

14/02/1414 February 2014 SECRETARY APPOINTED SHAUN PARKER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR SHAUN PARKER

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIL BALDWIN

View Document

06/11/136 November 2013 ALTER ARTICLES 11/10/2013

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054597130003

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/05/1330 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

14/03/1314 March 2013 SECRETARY APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

05/07/125 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

02/06/112 June 2011 SECRETARY APPOINTED KEVIN FREDERICK DYSON

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 20/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUFFY / 20/05/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED GIL TALBOT BALDWIN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED KEVIN FREDERICK DYSON

View Document

18/06/0918 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY / 01/04/2008

View Document

08/05/088 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THORPE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SADLER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MOORES

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR LUDGER LAPPEN KUEPER

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0814 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DAVID ALLAN THORPE

View Document

08/01/088 January 2008 ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 21/12/05

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 14/09/05

View Document

19/10/0519 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 AGREEMENT ENTERED\ 11/06/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 COMPANY NAME CHANGED DE FACTO 1256 LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

23/05/0523 May 2005 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