THE TYNINGS MANAGEMENT (NO 2) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Nigel Peter Vening on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

28/02/2528 February 2025 Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

18/04/1718 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR NIGEL PETER VENING

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA GOODCHILD

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 23/05/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 23/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 6 GAY STREET BATH AVON BA1 2PH

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

16/06/1416 June 2014 23/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 23/05/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/01/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PITMAN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 23/05/12 NO MEMBER LIST

View Document

06/03/126 March 2012 DIRECTOR APPOINTED FIONA JANE GOODCHILD

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 23/05/11 NO MEMBER LIST

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWIN PITMAN / 01/10/2009

View Document

26/05/1026 May 2010 23/05/10 NO MEMBER LIST

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH VELLEMAN / 01/03/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 23/05/00

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 6 CHILTON ROAD BATH AVON BA1 6DR

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 8 BLENHEIM CLOSE PEASEDOWN ST JOHN BATH AVON BA2 8TD

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 ANNUAL RETURN MADE UP TO 23/05/99

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 23/05/98

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 ANNUAL RETURN MADE UP TO 23/05/97

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 ANNUAL RETURN MADE UP TO 23/05/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/05/9524 May 1995 ANNUAL RETURN MADE UP TO 23/05/95

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ANNUAL RETURN MADE UP TO 23/05/94

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93

View Document

07/06/937 June 1993 ANNUAL RETURN MADE UP TO 23/05/93

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ANNUAL RETURN MADE UP TO 23/05/92

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED MAPLE (24) LIMITED CERTIFICATE ISSUED ON 17/07/91

View Document

23/05/9123 May 1991 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