TALL SHIPS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06114016 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TALL SHIPS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06114016. It was incorporated 17 years, 3 months, 14 days ago, on 19 February 2007. The company address is Tall Ships Tall Ships, Tenby, SA70 7DY, Pembrokeshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Johnson
Appointment date: 2018-05-31
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr Andrew Johnson
Documents
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Gaynor Jones
Documents
Termination director company with name termination date
Date: 25 Nov 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leighton Jones
Termination date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Michael Antony Bond
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Mrs Alison Mary Thomas
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brocklehurst
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leighton Jones
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Roberts
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Satchell
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leighton Jones
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Patricia Satchell
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Antony Bond
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Lloyd Roberts
Documents
Appoint person secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Sara Bond
Documents
Termination secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Merrony
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: Flats 1-5 34 Victoria Street Tenby Dyfed SA70 7DY Wales
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Merrony
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanne Nail
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-29
Old address: 13 Trowlock Avenue Teddington Middlesex TW11 9QT
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Antony Bond
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gaynor Jones
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leighton Jones
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Sara Bond
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Merrony
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Satchell
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Kenton John Satchell
Documents
Termination secretary company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Merrony
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susanne Nail
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Lloyd Roberts
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Brocklehurst
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanne Jill Nail
Change date: 2010-02-19
Documents
Gazette filings brought up to date
Date: 07 Apr 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change account reference date company previous extended
Date: 08 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-05-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/08; full list of members
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10808230 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELINOR MARTELL CONSULTANCY LIMITED
44 UPPER STREET,AYLESBURY,HP22 4BA
Number: | 10971910 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERWICK DRIVE,MILTON KEYNES,MK3 7NB
Number: | 11563601 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMPHREY AVIATION CONSULTANCY SERVICES LIMITED
139 TY GWYN DRIVE,BRIDGEND,CF31 2QH
Number: | 08000076 |
Status: | ACTIVE |
Category: | Private Limited Company |
J V ELECTRICAL & SECURITY LIMITED
38 HIGH ROAD,LONDON,E18 2QL
Number: | 10817410 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 08723888 |
Status: | ACTIVE |
Category: | Private Limited Company |