TYDD MANOR ESTATES LIMITED
Status | DISSOLVED |
Company No. | 01994206 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 months, 9 days |
SUMMARY
TYDD MANOR ESTATES LIMITED is an dissolved private limited company with number 01994206. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986 and it was dissolved 7 months, 9 days ago, on 19 September 2023. The company address is Victoria House Victoria House, Maldon, CM9 4LL, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Tindall Carter
Change date: 2019-12-06
Documents
Change person secretary company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony John Tindall Carter
Change date: 2019-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony John Tindall Carter
Change date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-05
Psc name: Mr Anthony John Tindall Carter
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Tindall Carter
Change date: 2018-02-05
Documents
Change person secretary company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-05
Officer name: Mr Anthony John Tindall Carter
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Mr Graeme Fram Sinclair
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Anthony John Tindall Carter
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Carolyn Rachel House
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Plimsoll
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 07/08/03 from: 75 church road tiptree colchester essex CO5 0HB
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/95; no change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/94; full list of members
Documents
Legacy
Date: 13 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 13/01/95 from: east wood house eastwood drive highwoods colchester, essex CO4 4EB
Documents
Accounts with accounts type full
Date: 26 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/92; no change of members
Documents
Accounts with accounts type small
Date: 20 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 27/11/91; full list of members
Documents
Legacy
Date: 28 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate change of name company
Date: 21 Jan 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swift 1874 LIMITED\certificate issued on 22/01/92
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 28/11/91 from: "waverney" baronia croft highwoods colchester, essex CO4 4EE
Documents
Legacy
Date: 15 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Feb 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 04 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 21/11/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 10 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/11/89; full list of members
Documents
Legacy
Date: 19 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 19/03/90 from: lawley house butt road colchester essex CO3 3DG
Documents
Accounts with accounts type full
Date: 24 Jan 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 24 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/11/88; full list of members
Documents
Legacy
Date: 06 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/11/87; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 06 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 25 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 25/11/87 from: cromwell chambers 1-3 pelham's lane colchester essex CO1 1JT
Documents
Legacy
Date: 14 Oct 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 27 Apr 1987
Category: Address
Type: 287
Description: Registered office changed on 27/04/87 from: 7 south brink wisbech cambridgeshire
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 31 Oct 1986
Category: Address
Type: 287
Description: Registered office changed on 31/10/86 from: 23 berkeley square mayfair london W1X 6AL
Documents
Some Companies
1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU
Number: | 08540074 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRITCHLOW AND ASSOCIATES LIMITED
22-24 RED LION COURT,LONDON,EC4A 3EB
Number: | 09982225 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK PROPERTY INVESTMENTS LIMITED
UNIT 2 OXCLOSE LANE,MANSFIELD,NG19 8DF
Number: | 11767030 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONGBANGJIAMEI TRADE CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11851866 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A HIGH STREET,HARROW,HA3 5DL
Number: | 09491564 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ELLIOTT STREET,OLDHAM,OL4 3DY
Number: | 10138270 |
Status: | ACTIVE |
Category: | Private Limited Company |