TITHE CLOSE MANAGEMENT COMPANY LIMITED

The Enterprise Centre The Enterprise Centre, Potters Bar, EN6 3DQ, England
StatusACTIVE
Company No.04801519
CategoryPrivate Limited Company
Incorporated17 Jun 2003
Age21 years, 2 days
JurisdictionEngland Wales

SUMMARY

TITHE CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 04801519. It was incorporated 21 years, 2 days ago, on 17 June 2003. The company address is The Enterprise Centre The Enterprise Centre, Potters Bar, EN6 3DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2024

Action Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexia Fenwick

Appointment date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mrs Emily Hai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

New address: The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-26

Officer name: Fortune Block Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-26

Officer name: Sheila Ruth Benson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

New address: Unit 46 Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Old address: 19 Red Road Borehamwood Hertfordshire WD6 4SR

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-25

Officer name: Sharon Carol Blake

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheila Ruth Benson

Change date: 2014-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: 19 Red Road Borehamwood Herts WD6 4SR

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date

Date: 17 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Aug 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 13 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/08; change of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel glazer

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: 16 tithe close mill hill london NW7 2QD

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 27/01/05 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 10@10=100 £ ic 5/105

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADY ASSOCIATES LTD.

33 STAMPERLAND GARDENS,,G76 8HQ

Number:SC278862
Status:ACTIVE
Category:Private Limited Company

FACERE SOLUTIONS LTD

7 ARGYLL PLACE,GLOUCESTER,GL2 0QS

Number:09081905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HBMP DEVELOPMENTS LIMITED

58 HUGH STREET,LONDON,SW1V 4ER

Number:09879612
Status:IN ADMINISTRATION
Category:Private Limited Company

MALAIKA PRACTICE LTD

55 NINEVEH GARDENS,LEEDS,LS11 9QF

Number:10791820
Status:ACTIVE
Category:Private Limited Company

RETRO BISTROT LIMITED

KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:06551080
Status:LIQUIDATION
Category:Private Limited Company

STRIX HOLDINGS LIMITED

WEST VIEW FARM,REDHILL,RH1 5RD

Number:10339963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source