TUNWELL MEWS FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

07/11/197 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE HARRIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP WRIGHT / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE HARRIS / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LYNN BYRNE / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PLUMPTON / 15/03/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KIRKWOOD

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD INGHAM

View Document

10/02/1710 February 2017 CORPORATE SECRETARY APPOINTED ORCHARD BLOCK MANAGEMENT SERVICES LTD

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 2 NEW ROAD SIDE RAWDON LEEDS LS19 6HN

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LYNN DUNCAN / 16/09/2016

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR RICHARD MALCOLM INGHAM

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY HEWITTS LTD

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 DIRECTOR APPOINTED MR LAURENCE JAMES KIRKWOOD

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP WRIGHT / 01/08/2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS CHRISTINA LYNN DUNCAN

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY FERGUSON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR GRAHAM PLUMPTON

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 DIRECTOR APPOINTED MS YVONNE HARRIS

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR STEPHEN PHILLIP WRIGHT

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEWITTS LTD / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RUSSELL FERGUSON / 15/02/2010

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 2 NEW ROAD SIDE RAWDON LEEDS WEST YORKSHIRE LS19 6HN

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

04/12/074 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS

View Document

03/02/033 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/01/00; CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

25/07/9125 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

01/05/911 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 07/02/91

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: REALTEX HOUSE 2 LEEDS ROAD RAWDEN LEEDS LS19 6AX

View Document

02/06/892 June 1989 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