TUPWOOD GARDENS MANAGEMENT COMPANY LTD

C/O White & Sons Reeve House C/O White & Sons Reeve House, Dorking, RH4 1UP, England
StatusACTIVE
Company No.07149329
Category
Incorporated08 Feb 2010
Age14 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

TUPWOOD GARDENS MANAGEMENT COMPANY LTD is an active with number 07149329. It was incorporated 14 years, 4 months, 24 days ago, on 08 February 2010. The company address is C/O White & Sons Reeve House C/O White & Sons Reeve House, Dorking, RH4 1UP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: C/O White & Sons Reeve House Parsonage Square Dorking RH4 1UP

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-10

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-10

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2017-08-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon & Company (Property Consultants) Limited

Termination date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: The Georgian House 37 Bell Street Reigate Surrey RH2 7AG

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-02-18

Officer name: Gordon & Company (Property Consultants) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gordon & Company (Property Consultants) Limited

Appointment date: 2015-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robinsons Secretarial Services Limited

Termination date: 2015-04-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Sarah Greenhalgh

Termination date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Craig Greenhalgh

Termination date: 2014-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiran Strawson

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andres Villena Ortega

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kiran Strawson

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Allen Shillito

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Ryan

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andres Villena Ortega

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Robinsons Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: Village Developments Plc East Wing, Harewood House Lane Outwood Lane Outwood Surrey RH1 5PN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSUS ENGINEERING LIMITED

8 DICKSON STREET,,L3 7EB

Number:04243183
Status:ACTIVE
Category:Private Limited Company

IAN HEPBURN LIMITED

ASHMORE BARN FARM,BLANDFORD FORUM,DT11 8JU

Number:09555359
Status:ACTIVE
Category:Private Limited Company

NOTHING TO PROVE LTD

SUITE 105, KEYS COURT,BIRMINGHAM,B12 0RT

Number:11481546
Status:ACTIVE
Category:Private Limited Company

S J LACY LTD

6 THE TERRACE,LUTTERWORTH,LE17 4BW

Number:06588905
Status:ACTIVE
Category:Private Limited Company

SILVER ACORN DEVELOPMENTS LTD

27 FROGNALL,PETERBOROUGH,PE6 8RR

Number:09776919
Status:ACTIVE
Category:Private Limited Company

SW11RKM LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:08900554
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