TINDLE NEWSPAPERS ESSEX & KENT LIMITED

06332874
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY RH11 7XL

Documents

Documents
Date Category Description Pages
14 Mar 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Mar 2024 resolution Resolution 1 Buy now
26 Nov 2023 officers Appointment of director (Mr Owen Charles Tindle) 2 Buy now
26 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2023 officers Termination of appointment of director (Scott Wood) 1 Buy now
26 Nov 2023 officers Termination of appointment of secretary (Danny Cammiade) 1 Buy now
26 Nov 2023 officers Termination of appointment of director (Danny Cammiade) 1 Buy now
24 Nov 2023 accounts Annual Accounts 9 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 accounts Annual Accounts 8 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2022 officers Appointment of director (Mr Scott Wood) 2 Buy now
13 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Raymond Stanley Tindle) 1 Buy now
13 Jul 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
25 Oct 2021 officers Appointment of secretary (Mr Danny Cammiade) 2 Buy now
25 Oct 2021 officers Termination of appointment of secretary (Alastair James Manson) 1 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 accounts Annual Accounts 10 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 accounts Annual Accounts 8 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 resolution Resolution 3 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Alastair James Manson) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Amanda Jane Pusey) 1 Buy now
04 Jan 2019 accounts Annual Accounts 13 Buy now
12 Oct 2018 officers Appointment of director (Mr Danny Cammiade) 2 Buy now
20 Sep 2018 officers Termination of appointment of director (Wendy Diane Craig) 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
20 Dec 2017 accounts Annual Accounts 14 Buy now
23 Aug 2017 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2017 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
26 Jan 2017 accounts Annual Accounts 13 Buy now
09 Dec 2016 miscellaneous Second filing of Confirmation Statement dated 03/08/2016 6 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
29 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 14 Buy now
15 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Termination of appointment of director (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Appointment of secretary (Mrs Amanda Jane Pusey) 2 Buy now
29 Dec 2014 accounts Annual Accounts 14 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 officers Appointment of secretary (Mrs Kathryn Louise Fyfield) 2 Buy now
11 Jul 2014 officers Appointment of director (Mrs Kathryn Louise Fyfield) 2 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Susan Yates) 1 Buy now
27 Jun 2014 officers Termination of appointment of director (Susan Yates) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Brian Doel) 1 Buy now
20 Dec 2013 accounts Annual Accounts 14 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Appointment of director (Mrs Susan Ruth Yates) 2 Buy now
17 Dec 2012 accounts Annual Accounts 13 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
08 Aug 2012 officers Change of particulars for secretary (Mrs Susan Ruth Yates) 1 Buy now
08 Aug 2012 officers Change of particulars for director (Mr. Brian Gilroy Doel) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
01 May 2012 auditors Auditors Resignation Company 1 Buy now
22 Dec 2011 accounts Annual Accounts 13 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
03 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2010 accounts Annual Accounts 16 Buy now
03 Aug 2010 annual-return Annual Return 6 Buy now
16 Jan 2010 accounts Annual Accounts 16 Buy now
04 Aug 2009 annual-return Return made up to 03/08/09; full list of members 4 Buy now
03 Apr 2009 officers Appointment terminated director colin christmas 1 Buy now
03 Apr 2009 officers Appointment terminated secretary colin christmas 1 Buy now
25 Mar 2009 officers Secretary appointed susan ruth yates 3 Buy now
05 Feb 2009 accounts Annual Accounts 15 Buy now
07 Aug 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / colin christmas / 17/03/2008 1 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 88 west street farnham surrey GU9 7EP 1 Buy now
11 Sep 2007 accounts Accounting reference date shortened from 31/08/08 to 31/03/08 1 Buy now
19 Aug 2007 officers New director appointed 3 Buy now
19 Aug 2007 officers New secretary appointed;new director appointed 4 Buy now
19 Aug 2007 officers New director appointed 4 Buy now
19 Aug 2007 officers New director appointed 4 Buy now
19 Aug 2007 officers Director resigned 1 Buy now
19 Aug 2007 officers Secretary resigned 1 Buy now
03 Aug 2007 incorporation Incorporation Company 12 Buy now