TITHE ORCHARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

13/02/1813 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

23/02/1723 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR STEPHEN PATRICK KING

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAME ROYLE

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

19/02/1519 February 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

11/02/1411 February 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

02/02/142 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

07/02/137 February 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/02/1213 February 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PHILIP ROYLE / 16/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS WELLS / 16/01/2010

View Document

09/02/099 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; NO CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 16/01/01; NO CHANGE OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 EXEMPTION FROM APPOINTING AUDITORS 25/01/98

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/9716 January 1997 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