TINKER TAYLOR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/02/2425 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

08/07/218 July 2021 Appointment of Mr Paul James Love as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Notification of Angela Marie Love as a person with significant control on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mrs Angela Marie Love as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Simon Michael Hinge as a director on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Simon Michael Hinge as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Nanette Cara Newton-Hinge as a director on 2021-06-30

View Document

05/07/215 July 2021 Termination of appointment of Nanette Cara Newton-Hinge as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Secretary's details changed for Mrs Nanette Cara Newton-Hinge on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Simon Michael Hinge on 2021-06-22

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL HINGE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR SIMON MICHAEL HINGE

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MRS NANETTE CARA NEWTON-HINGE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MONIQUE NORBERG

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY MONIQUE NORBERG

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 2 LIMES CLOSE ASHFORD MIDDLESEX TW15 2NL

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 SECRETARY APPOINTED MS MONIQUE NORBERG

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY JANE COLEMAN

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANE COLEMAN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS MONIQUE NORBERG

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/07/1215 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/07/1215 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN COLEMAN / 21/06/2010

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GINNEVER / 21/06/2010

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: C/O RICHARD TINN SOLICITORS 126 LONDON ROAD BOSTON LINCOLNSHIRE PE21 7HB

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 126 LONDON ROAD BOSTON LINCOLNSHIRE PE21 7HB

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information