TINDLE CONFERENCES AND EDUCATION LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Declaration of solvency

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

10/01/2510 January 2025 Appointment of a voluntary liquidator

View Document

10/01/2510 January 2025 Resolutions

View Document

21/06/2421 June 2024 Termination of appointment of Beryl Julia Tindle as a director on 2024-01-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Simon Keith Pusey as a person with significant control on 2023-10-19

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Change of details for Mr Owen Charles Tindle as a person with significant control on 2023-10-19

View Document

17/10/2317 October 2023 Cessation of Wendy Diane Craig as a person with significant control on 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Register inspection address has been changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Court House Union Road Farnham Surrey GU9 7PT

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Alastair James Manson as a secretary on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr Danny Cammiade as a secretary on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 ADOPT ARTICLES 07/11/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 SECRETARY APPOINTED MR ALASTAIR JAMES MANSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PUSEY

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 06/04/2016

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 16/03/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY OWEN TINDLE

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MRS AMANDA JANE PUSEY

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 01/11/2017

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LADY BERYL JULIA TINDLE / 08/03/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 GENERAL ACTIVITIES 16/12/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 GBP NC 100/100000 22/01/2009

View Document

11/03/0911 March 2009 NC INC ALREADY ADJUSTED 22/01/09

View Document

11/03/0911 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP

View Document

26/03/0826 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 25/02/05; NO CHANGE OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 5 MONTPELIER TERRACE BRIGHTON BN1 3DF

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/02/02; NO CHANGE OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 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