TONMEAD FLATS MANAGEMENT COMPANY LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom
StatusACTIVE
Company No.01694582
CategoryPrivate Limited Company
Incorporated26 Jan 1983
Age41 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

TONMEAD FLATS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01694582. It was incorporated 41 years, 5 months, 10 days ago, on 26 January 1983. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: 52 Sheep Street Northampton NN1 2LZ England

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: 11 Cheyne Walk Northampton NN1 5PT England

New address: 52 Sheep Street Northampton NN1 2LZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Kerr

Termination date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kingston Real Estate (Property Management) Limited

Appointment date: 2017-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harecastle Limited

Termination date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Elizabeth Riley

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence William Gatehouse

Termination date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

Old address: 7 Bridge Street Northampton Northamptonshire NN1 1NH

New address: 11 Cheyne Walk Northampton NN1 5PT

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Kerr

Appointment date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mrs Carol Lesley Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Lesley Ward

Appointment date: 2014-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2011

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-31

Officer name: Harecastle Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Lawrence William Gatehouse

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Stephen William Bainbridge

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Coombs

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2009

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maria gonzalez

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2009

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter needham

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director monika mccullam

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2007

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2007

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Nov 2005

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2005

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2004

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 2003

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 2002

Action Date: 24 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-24

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2001

Action Date: 24 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-24

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 22/11/00 from: 10 lime avenue abington northampton NN3 2HB

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 1999

Action Date: 24 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-24

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; change of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 May 1999

Action Date: 24 Jun 1998

Category: Accounts

Type: AAMD

Made up date: 1998-06-24

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 1999

Action Date: 24 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-24

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1998

Action Date: 24 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-24

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 25/09/97 from: 62 burrows court billing arbours northampton NN3 8JN

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 1997

Action Date: 24 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-24

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 1996

Action Date: 24 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-24

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1995

Action Date: 24 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-24

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AL’S DINER LTD

2 HEATHFIELD ROAD,BIRMINGHAM,B14 7DB

Number:08294131
Status:ACTIVE
Category:Private Limited Company

BROADWAY BUTCHERS (DIDCOT) LIMITED

OAKWOOD 1 DROVESIDE,WALLINGFORD,OX10 9PU

Number:05770705
Status:ACTIVE
Category:Private Limited Company

COFFEE CREATURES LTD

69 NINE ELMS AVENUE,UXBRIDGE,UB8 3TL

Number:11450715
Status:ACTIVE
Category:Private Limited Company

LEIGH LUCKY HOUSE LIMITED

129 CHAPEL STREET,LEIGH,WN7 2AL

Number:11558233
Status:ACTIVE
Category:Private Limited Company

MICROSPORT ACTIVITY CLUBS LTD

SIXTY SIX,GREAT YARMOUTH,NR30 1HE

Number:10944229
Status:ACTIVE
Category:Private Limited Company

RPK HEALTHCARE LIMITED

8 CROSSHILL ROAD,BLACKBURN,BB2 6PR

Number:11825118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source