ROBIN TIDD MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Robin Henry Tidd on 2025-07-19

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

28/06/2128 June 2021 Registered office address changed from 7 Church Lane Greetham Oakham Rutland LE15 7NF to 60 Main Street Greetham Oakham LE15 7NL on 2021-06-28

View Document

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1610 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/04/1319 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIDGET TIDD

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BOYCE

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/05

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 12 HIGH STREET SOMERBY MELTON MOWBRAY LEICESTERSHIRE LE14 2PZ

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 12A MILL STREET OAKHAM RUTLAND LE15 6EA

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: GLASTON ROAD UPPINGHAM RUTLAND LEICESTERSHIRE. LE15 9EU

View Document

16/05/9716 May 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 2ND FLOOR DOUGLAS HOUSE QUEENS SQUARE NORTHANTS NN17 1PL

View Document

25/08/8925 August 1989 RETURN MADE UP TO 11/08/89; NO CHANGE OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

04/03/874 March 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: 39 BURLEY ROAD OAKHAM RUTLAND LEICS

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