TINDALL PERRY PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Director's details changed for Ms Leyla Jane Tindall on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2022-04-04

View Document

31/03/2231 March 2022 Confirmation statement made on 2020-09-03 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2019-12-31

View Document

31/03/2231 March 2022 Administrative restoration application

View Document

31/03/2231 March 2022 Confirmation statement made on 2021-09-03 with updates

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH PERRY

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER GREATER MANCHESTER M1 5AN ENGLAND

View Document

08/11/128 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

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

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM

View Document

05/10/115 October 2011 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1127 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MS SARAH ANNE PERRY

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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