TIDWORTH RESIDENTS COMPANY LIMITED

24a Southampton Road, Ringwood, BH24 1HY, Hampshire, United Kingdom
StatusACTIVE
Company No.04812204
CategoryPrivate Limited Company
Incorporated26 Jun 2003
Age20 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

TIDWORTH RESIDENTS COMPANY LIMITED is an active private limited company with number 04812204. It was incorporated 20 years, 11 months, 4 days ago, on 26 June 2003. The company address is 24a Southampton Road, Ringwood, BH24 1HY, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Louise Cooper

Termination date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-17

Officer name: Laura Anne Langrell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Mr Trevor Bailes

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: John Morrice Ritchie

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Louise Cooper

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Meredith Anne Sugden

Termination date: 2020-10-14

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-02

Officer name: Mrs Amelia Jane Allonby

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2020

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Evolve Block & Estate Management Ltd

Appointment date: 2020-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 24a Southampton Road Ringwood Hampshire BH24 1HY

Change date: 2020-02-12

Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-03

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: John Berkley-Matthews

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Morrice Ritchie

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Ms Laura Anne Langrell

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Berkley-Matthews

Change date: 2017-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-11

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mrs Anna Sharlott

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amelia Jane Allonby

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: United Company Secretaries

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Donna Meredith Anne Sugden

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Julie Dawn Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hepworth

Termination date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Hepworth

Appointment date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mrs Donna Meredith Anne Sugden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Annie Stratton

Termination date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Meredith Anne Sugden

Appointment date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Annie Stratton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James King

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-19

Officer name: United Company Secretaries

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rhodes

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Calvert

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Company Secretaries

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: 35 Greenway Business Centre Harlow Essex CM19 5QE

Change date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-13

Officer name: Julie Dawn Turner

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Rhodes

Change date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-13

Officer name: James King

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-13

Officer name: Ian Calvert

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Berkley-Matthews

Change date: 2011-01-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitie Scotgate Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshirepe6 8Ar

Change date: 2010-12-06

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david alan rhodes

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed james peter king

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helen price

Documents

View document PDF

Resolution

Date: 15 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ian calvert

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed john berkley-matthews

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed julie dawn turner

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed helen elizabeth price

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director annington nominees LIMITED

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/04/04 to 30/09/04

Documents

View document PDF


Some Companies

BEAR CAT PROPERTY LTD

FLAT 404, CHALMERS HOUSE,LONDON,SW11 3QT

Number:10642313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUCKS SECURITY LTD

24 CHAPPELL CLOSE,AYLESBURY,HP19 9QA

Number:11253296
Status:ACTIVE
Category:Private Limited Company
Number:CE007080
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHURCH MEADOW (MANAGEMENT) LIMITED

33 ST MARYS GREEN, KENNINGTON,KENT,TN24 9HP

Number:01584173
Status:ACTIVE
Category:Private Limited Company

DK FIRE AND SECURITY LIMITED

77 THE RUNDELS,BENFLEET,SS7 3QN

Number:10804079
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL MEAT & FISH MARKET LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10481522
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