TIPP TOPP HOMES LTD
Status | ACTIVE |
Company No. | 05781385 |
Category | Private Limited Company |
Incorporated | 13 Apr 2006 |
Age | 18 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
TIPP TOPP HOMES LTD is an active private limited company with number 05781385. It was incorporated 18 years, 1 month, 8 days ago, on 13 April 2006. The company address is C/O Pkf Smith Cooper Prospect House, 1 Prospect Place C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
Old address: St Helen's House King Street Derby DE1 3EE
New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jill Ryan
Cessation date: 2018-11-09
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Gerard Ryan
Change date: 2018-11-09
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Jill Ryan
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Jill Ryan
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Liam Gerard Ryan
Documents
Change person secretary company with change date
Date: 30 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-01
Officer name: Liam Gerard Ryan
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 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: 19 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 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: 23 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: Mansfield House, 57 Mansfield Road, Alfreton Derbyshire DE55 7JJ
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 23 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 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: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 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: 04 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Jill Ryan
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Liam Gerard Ryan
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10273608: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10273608 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREE HOUSE APPLETREE HOUSE,HOLBURY,SO45 2HH
Number: | 07542430 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010025 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC510122 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP 4TH FLOOR ROYAL LIVER BUILDING,LIVERPOOL,L3 1PS
Number: | 10211304 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC1M 6AW
Number: | 11234821 |
Status: | ACTIVE |
Category: | Private Limited Company |