TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED - ALTRINCHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Accounts. Accounts type micro entity. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type micro entity. 2022-03-21 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type micro entity. 2020-04-01 View Report
Confirmation statement. Statement with updates. 2019-09-10 View Report
Accounts. Accounts type micro entity. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type micro entity. 2018-03-20 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Officers. Officer name: Mr Ian Clive Allott. Appointment date: 2015-02-09. 2015-02-12 View Report
Officers. Termination date: 2015-02-12. Officer name: Melanie Daly. 2015-02-12 View Report
Officers. Officer name: Stuarts Ltd. Appointment date: 2015-02-02. 2015-02-02 View Report
Address. Change date: 2015-02-02. Old address: 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England. New address: 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB. 2015-02-02 View Report
Officers. Termination date: 2014-12-31. Officer name: Kevin Brown. 2015-01-21 View Report
Address. Old address: C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB. Change date: 2014-04-25. 2014-04-25 View Report
Accounts. Accounts type dormant. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Officers. Officer name: Stuart Mclaughlin. 2014-02-21 View Report
Officers. Officer name: Denis Maddock. 2014-02-21 View Report
Address. Old address: C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom. Change date: 2013-10-31. 2013-10-31 View Report
Accounts. Accounts type dormant. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-05-10 View Report
Officers. Officer name: Melanie Daly. 2012-11-28 View Report
Officers. Officer name: Christopher John Daly. 2012-11-15 View Report
Officers. Officer name: Doctor Kevin Brown. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Accounts. Accounts type total exemption small. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Address. Old address: 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom. Change date: 2011-05-27. 2011-05-27 View Report
Officers. Officer name: Mr Stuart Mclaughlin. Change date: 2010-11-01. 2011-05-27 View Report
Officers. Change date: 2010-11-01. Officer name: Mr Denis Arthur Maddock. 2011-05-27 View Report
Accounts. Change account reference date company current shortened. 2010-06-11 View Report
Incorporation. Incorporation company. 2010-03-26 View Report