TIPPET (BASINGSTOKE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01706298 |
Category | |
Incorporated | 14 Mar 1983 |
Age | 41 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
TIPPET (BASINGSTOKE) MANAGEMENT COMPANY LIMITED is an active with number 01706298. It was incorporated 41 years, 2 months, 20 days ago, on 14 March 1983. The company address is Woodpeckers Hide Woodpeckers Hide, Newbury, RG20 4HS, Berkshire.
Company Fillings
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type dormant
Date: 28 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Termination director company with name termination date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Ash
Termination date: 2021-05-03
Documents
Appoint person director company with name date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Brian Cromack
Appointment date: 2021-05-03
Documents
Accounts with accounts type dormant
Date: 13 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type dormant
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Andrew John Pagan
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Harry Brown
Documents
Termination director company with name termination date
Date: 11 Feb 2018
Action Date: 24 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Brown
Termination date: 2017-12-24
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-01
Officer name: Alexandria Bird
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: Latymer the Dell Kingsclere Newbury Berkshire RG20 5NL United Kingdom
Change date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 15 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Termination secretary company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Brown
Documents
Appoint person secretary company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Pagan
Documents
Change registered office address company with date old address
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-13
Old address: C/O Karen Brown 104 Tangier Road Richmond Surrey TW10 5DN United Kingdom
Documents
Change registered office address company with date old address
Date: 14 May 2011
Action Date: 14 May 2011
Category: Address
Type: AD01
Change date: 2011-05-14
Old address: 9 Wilmot Way Camberley Surrey GU15 1JA
Documents
Appoint person secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Karen Lesley Brown
Documents
Termination secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry Brown
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 28 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Alexandria Bird
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Maureen Ash
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/09/09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/08
Documents
Accounts with accounts type dormant
Date: 12 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/07
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/06
Documents
Accounts with accounts type dormant
Date: 26 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/05
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/04
Documents
Accounts with accounts type dormant
Date: 22 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/03
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/02
Documents
Accounts with accounts type dormant
Date: 04 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/01
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/00
Documents
Accounts with accounts type dormant
Date: 02 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/99
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/98
Documents
Accounts with accounts type dormant
Date: 24 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 04 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/97
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 12/08/97 from: 10 tippet gardens hatch warren basingstoke hants R022 4NT
Documents
Legacy
Date: 12 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 13 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/96
Documents
Accounts with accounts type dormant
Date: 11 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 11 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/95
Documents
Accounts with accounts type dormant
Date: 17 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 17 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/94
Documents
Accounts with accounts type dormant
Date: 03 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 03 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/93
Documents
Accounts with accounts type dormant
Date: 05 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 05 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/09/92
Documents
Accounts with accounts type dormant
Date: 24 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 24 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 12/09/91
Documents
Accounts with accounts type dormant
Date: 09 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 09 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 24/09/90
Documents
Some Companies
4 HEATHERWICK STEADINGS,INVERURIE,AB51 0RQ
Number: | SC483860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY
Number: | 00942225 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,MORPETH,NE65 8AQ
Number: | 07597263 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 03969300 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 ILFORD LANE,ILFORD,IG1 2SD
Number: | 08816654 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PRYOR ROAD,OLDBURY,B68 9QH
Number: | 08720666 |
Status: | ACTIVE |
Category: | Private Limited Company |