TIBBERTON HOUSING ASSOCIATION '68 LTD. - GLOUCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2024-01-27 View Report
Officers. Officer name: Jeanne Veronica Wallace. Termination date: 2023-10-27. 2023-10-31 View Report
Officers. Termination date: 2023-10-27. Officer name: John Parsons. 2023-10-31 View Report
Accounts. Accounts type micro entity. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Accounts. Accounts type total exemption full. 2021-01-16 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-03-23 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2018-01-27 View Report
Accounts. Accounts type total exemption full. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption full. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption full. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption full. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type total exemption full. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Address. Move registers to registered office company. 2013-01-28 View Report
Accounts. Accounts amended with made up date. 2012-12-03 View Report
Accounts. Accounts type total exemption full. 2012-05-23 View Report
Annual return. With made up date full list shareholders. 2012-01-27 View Report
Address. Old address: 2 the Old Court Drive Tibberton Gloucester Glos GL19 3AS England. 2012-01-27 View Report
Accounts. Accounts type total exemption full. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-28 View Report
Accounts. Accounts type total exemption small. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Address. Move registers to sail company. 2010-01-27 View Report
Officers. Officer name: John Parsons. Change date: 2010-01-27. 2010-01-27 View Report
Address. Change sail address company. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Janette Elizabeth Worsnip. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Jeanne Veronica Wallace. 2010-01-27 View Report
Officers. Officer name: Barbara Hyatt. Change date: 2010-01-27. 2010-01-27 View Report
Officers. Officer name: Hugh Woodburn Worsnip. Change date: 2010-01-27. 2010-01-27 View Report
Officers. Officer name: Philip Stanley Bevan. Change date: 2010-01-27. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Edward Jeremy Hyatt. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Anthony William Haines. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Maureen Haines. 2010-01-27 View Report
Officers. Change date: 2010-01-27. Officer name: Carole Ann Ayliffe Bevan. 2010-01-27 View Report
Accounts. Accounts type total exemption small. 2009-03-09 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts type total exemption small. 2008-03-04 View Report