TINGDENE (EAST BEACH) LIMITED

04999651
BRADFIELD ROAD FINEDON ROAD INDUSTRIAL WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HB

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 8 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 8 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 8 Buy now
23 May 2022 officers Appointment of director (Mr Ethan Connor Zone) 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 8 Buy now
08 Jan 2021 officers Appointment of director (Mr Andrew Dixon) 2 Buy now
05 Jan 2021 accounts Annual Accounts 8 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2020 officers Termination of appointment of director (Matthew Charles Gibbard) 1 Buy now
02 Jan 2020 officers Appointment of director (Mr Ian Charles Collier) 2 Buy now
02 Jan 2020 officers Appointment of director (Mrs Suzanne Helen Gibbard) 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 8 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
28 Feb 2017 officers Change of particulars for secretary (Charles Richard Liebscher) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
23 Jul 2014 officers Termination of appointment of director (James Charles Gibbard) 1 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 7 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
19 Dec 2008 annual-return Return made up to 18/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
10 Oct 2008 officers Secretary appointed charles richard liebscher 2 Buy now
10 Oct 2008 officers Appointment terminated secretary peter whitney 1 Buy now
12 Mar 2008 annual-return Return made up to 18/12/07; full list of members 3 Buy now
21 Sep 2007 accounts Annual Accounts 7 Buy now
22 Feb 2007 annual-return Return made up to 18/12/06; full list of members 7 Buy now
03 Jan 2007 accounts Annual Accounts 10 Buy now
09 Jan 2006 annual-return Return made up to 18/12/05; full list of members 7 Buy now
25 Oct 2005 accounts Annual Accounts 11 Buy now
29 Dec 2004 annual-return Return made up to 18/12/04; full list of members 8 Buy now
14 Apr 2004 incorporation Memorandum Articles 13 Buy now
08 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2004 resolution Resolution 1 Buy now
06 Apr 2004 capital Ad 08/03/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
06 Jan 2004 officers Secretary resigned 1 Buy now
06 Jan 2004 officers Director resigned 1 Buy now
06 Jan 2004 officers New secretary appointed 2 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 address Registered office changed on 06/01/04 from: 31 corsham street london N1 6DR 1 Buy now
18 Dec 2003 incorporation Incorporation Company 18 Buy now