TONMEAD LAND MANAGEMENT COMPANY LIMITED

01694595
ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

Documents

Documents
Date Category Description Pages
03 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2024 officers Change of particulars for director (Mrs Carol Lesley Ward) 2 Buy now
25 Jul 2024 officers Change of particulars for director (Sue Lyon) 2 Buy now
25 Jul 2024 officers Change of particulars for director (Stephen William Bainbridge) 2 Buy now
15 Jul 2024 accounts Annual Accounts 7 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2022 accounts Annual Accounts 9 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2021 officers Termination of appointment of director (Catherine Kerr) 1 Buy now
03 Aug 2020 accounts Annual Accounts 6 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Nov 2019 accounts Annual Accounts 3 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Nov 2018 officers Appointment of director (Ms Catherine Kerr) 2 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Dec 2017 officers Appointment of secretary (Kingston Real Estate (Property Management) Limited) 2 Buy now
15 Dec 2017 officers Termination of appointment of secretary (Harecastle Limited) 1 Buy now
18 Sep 2017 accounts Annual Accounts 5 Buy now
07 Aug 2017 officers Termination of appointment of director (Patricia Elizabeth Riley) 1 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Dec 2016 accounts Annual Accounts 9 Buy now
19 Aug 2016 officers Change of particulars for director (Mrs Carol Lesley Ward) 2 Buy now
04 Jan 2016 annual-return Annual Return 12 Buy now
14 Jul 2015 accounts Annual Accounts 10 Buy now
30 Dec 2014 annual-return Annual Return 12 Buy now
07 Nov 2014 officers Appointment of director (Mrs Carol Lesley Ward) 2 Buy now
20 Aug 2014 accounts Annual Accounts 10 Buy now
03 Jan 2014 annual-return Annual Return 11 Buy now
24 Sep 2013 officers Termination of appointment of director (Catherine Kerr) 1 Buy now
02 Aug 2013 officers Termination of appointment of director (Michael Murfitt) 1 Buy now
26 Jul 2013 accounts Annual Accounts 10 Buy now
02 Jan 2013 annual-return Annual Return 13 Buy now
04 Sep 2012 accounts Annual Accounts 10 Buy now
04 Jan 2012 annual-return Annual Return 14 Buy now
16 Aug 2011 accounts Annual Accounts 10 Buy now
11 Aug 2011 officers Appointment of director (Stephen William Bainbridge) 2 Buy now
31 Jan 2011 annual-return Annual Return 13 Buy now
03 Aug 2010 accounts Annual Accounts 10 Buy now
05 Jul 2010 officers Termination of appointment of director (Joseph Coombs) 1 Buy now
07 Jan 2010 annual-return Annual Return 30 Buy now
07 Jan 2010 officers Change of particulars for director (Sue Lyon) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Patricia Elizabeth Riley) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Michael Murfitt) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Miss Catherine Kerr) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Joseph Edward Coombs) 2 Buy now
07 Jan 2010 officers Change of particulars for corporate secretary (Harecastle Limited) 2 Buy now
15 Dec 2009 accounts Annual Accounts 10 Buy now
16 Oct 2009 officers Appointment of director (Miss Catherine Kerr) 2 Buy now
10 Aug 2009 officers Appointment terminated director celine lebel 1 Buy now
10 Aug 2009 officers Appointment terminated director emmanuel lebel 1 Buy now
16 Mar 2009 annual-return Return made up to 28/12/08; full list of members 19 Buy now
09 Mar 2009 officers Director's change of particulars / emmanuel lebel / 16/01/2008 1 Buy now
09 Mar 2009 officers Director's change of particulars / celine lebel / 16/01/2008 1 Buy now
01 Dec 2008 accounts Annual Accounts 10 Buy now
15 Apr 2008 officers Appointment terminated director monika mccullam 1 Buy now
24 Jan 2008 annual-return Return made up to 28/12/07; full list of members 26 Buy now
13 Sep 2007 accounts Annual Accounts 8 Buy now
17 Apr 2007 accounts Annual Accounts 8 Buy now
21 Jan 2007 annual-return Return made up to 28/12/06; full list of members 11 Buy now
15 Jan 2007 auditors Auditors Resignation Company 1 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: 7 bridge street northampton northamptonshire NN1 1NH 1 Buy now
12 Dec 2006 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
15 Aug 2006 officers New secretary appointed 2 Buy now
30 Jun 2006 accounts Annual Accounts 10 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: 48 granby street leicester LE1 1DH 1 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers New director appointed 2 Buy now
30 May 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
16 Jan 2006 annual-return Return made up to 28/12/05; change of members 9 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
29 Mar 2005 accounts Annual Accounts 10 Buy now
11 Feb 2005 annual-return Return made up to 28/12/04; change of members 13 Buy now
11 Dec 2004 officers Secretary resigned 1 Buy now
11 Dec 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 accounts Annual Accounts 10 Buy now
02 Apr 2004 annual-return Return made up to 28/12/03; full list of members 13 Buy now
10 May 2003 accounts Annual Accounts 10 Buy now
15 Apr 2003 annual-return Return made up to 28/12/02; full list of members 14 Buy now
15 Oct 2002 officers New director appointed 1 Buy now
06 Sep 2002 officers New director appointed 1 Buy now
01 May 2002 accounts Annual Accounts 10 Buy now
25 Feb 2002 annual-return Return made up to 28/12/01; change of members 12 Buy now
24 Jan 2001 accounts Annual Accounts 9 Buy now
11 Jan 2001 annual-return Return made up to 28/12/00; change of members 9 Buy now
19 Dec 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 address Registered office changed on 01/08/00 from: 29 billing road norhampton NN1 5DQ 1 Buy now
26 Jul 2000 officers New secretary appointed 2 Buy now
29 Feb 2000 annual-return Return made up to 28/12/99; full list of members 7 Buy now
04 Jan 2000 accounts Annual Accounts 9 Buy now
14 Mar 1999 annual-return Return made up to 28/12/98; full list of members 8 Buy now
05 Mar 1999 accounts Annual Accounts 9 Buy now