TAMEWATER COURT MANAGEMENT LIMITED

06451050
CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

Documents

Documents
Date Category Description Pages
19 Feb 2025 accounts Annual Accounts 6 Buy now
12 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 6 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 6 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 6 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 6 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 5 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 6 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
06 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Dec 2015 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 4 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Robert Andrew Schofield) 1 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
07 May 2014 accounts Annual Accounts 2 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
05 Jan 2013 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
28 Dec 2011 annual-return Annual Return 3 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 annual-return Annual Return 3 Buy now
30 Dec 2010 officers Change of particulars for director (John Nigel Kerrison) 2 Buy now
30 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 accounts Annual Accounts 2 Buy now
13 Jan 2010 annual-return Annual Return 11 Buy now
17 Sep 2009 accounts Annual Accounts 1 Buy now
09 Jan 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
02 May 2008 officers Secretary appointed robert andrew schofield 2 Buy now
02 May 2008 officers Director appointed john nigel kerrison 2 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 incorporation Incorporation Company 8 Buy now