TYDEVALE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from Lovejoy Steens 63 Cheap Street Newbury RG14 5DH England to Lovejoy Stevens 63 Cheap Street Newbury RG14 5DH on 2024-11-13

View Document

06/11/246 November 2024 Registered office address changed from 11 Queensway Queensway New Milton Hampshire BH25 5NR England to Lovejoy Steens 63 Cheap Street Newbury RG14 5DH on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mr Robert Lovejoy as a secretary on 2024-11-06

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18

View Document

27/09/2427 September 2024 Termination of appointment of Jones Robinson as a secretary on 2024-09-18

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Registered office address changed from 118 Bartholomew Street Newbury RG14 5DT England to 11 Queensway Queensway New Milton Hampshire BH25 5NR on 2024-03-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Ian Charles Hamilton as a director on 2023-10-02

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 1 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England to 118 Bartholomew Street Newbury RG14 5DT on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of Residential Managing Agents (Rma) Limited as a secretary on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Jones Robinson as a secretary on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR PETER DOUGLAS LAMBERT

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

11/03/1911 March 2019 CORPORATE SECRETARY APPOINTED RESIDENTIAL MANAGING AGENTS (RMA) LIMITED

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 1 WEST MILLS YARD RESIDENTIAL MANAGING AGENTS (RMA) LIMITED THE GATE HOUSE NEWBURY BERKSHIRE RG14 5DY UNITED KINGDOM

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR IAN CHARLES HAMILTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MR TIMOTHY MARK POLACK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEDHURST

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN KENNEDY-COMPSTON

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY REGENT BLOCK MANAGEMENT LIMITED

View Document

03/09/183 September 2018 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 4 WEST MILLS YARD KENNET ROAD NEWBURY BERKSHIRE RG14 5LP ENGLAND

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE HAWKER

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED BRIAN THOMAS MEDHURST

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 22/02/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 CORPORATE SECRETARY APPOINTED REGENT BLOCK MANAGEMENT LIMITED

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS JANE ALISON HAWKER

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 22/02/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR IAN KENNEDY-COMPSTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHOHREH KHORASSANI

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 22/02/14 NO MEMBER LIST

View Document

07/03/147 March 2014 SAIL ADDRESS CHANGED FROM: BROOK HOUSE 2ND FLOOR NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AN

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAMUEL HODGES / 31/10/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK LEWIS / 31/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY YOUNG ASSOCIATES ASSET MANAGEMENT LTD

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED SHARON MARIE JOHNSTONE

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE FOSKETT

View Document

10/04/1310 April 2013 22/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARDUS DE BEER

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/04/1227 April 2012 22/02/12 NO MEMBER LIST

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 22/02/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAMUEL HODGES / 22/02/2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/04/1022 April 2010 22/02/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YOUNG ASSOCIATES ASSET MANAGEMENT LTD / 22/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK LEWIS / 22/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDUS GERARDUS CHRISTIANUS ADRIANUS DE BEER / 22/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHOHREH KHORASSANI / 22/02/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COCHRANE

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: MARLBOROUGH HOUSE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 ANNUAL RETURN MADE UP TO 22/02/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 ANNUAL RETURN MADE UP TO 22/02/01

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 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