TYNDALE HOUSE

36 Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom
StatusACTIVE
Company No.09437542
Category
Incorporated12 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

TYNDALE HOUSE is an active with number 09437542. It was incorporated 9 years, 3 months, 17 days ago, on 12 February 2015. The company address is 36 Selwyn Gardens, Cambridge, CB3 9BA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: John Stephen Wyatt

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Andrew Moore

Appointment date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Daniel Strange

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Mrs Susan Orgyll Davies-Scourfield

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Donald John Maclean

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Peter William Loose

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Clarke

Termination date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Peter Webley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: David Vardy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mr David Kemlo Laing

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Thomas Desmond Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Webley

Appointment date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Rev Dr Alistair Patrick Donald

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Keith Bintley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steffen Jenkins

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Middleton

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Philip Albert Lovegrove

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Philip Albert Lovegrove

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Vardy

Appointment date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kenneth Catto

Termination date: 2016-05-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-04-30

Documents

View document PDF

Resolution

Date: 12 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY GEMS PLAYHOUSE LIMITED

21 HILLFIELDS,SMETHWICK,B67 6QD

Number:07227485
Status:ACTIVE
Category:Private Limited Company

DERRICK ESTATES LIMITED

187A SOUTH COAST ROAD,BRIGHTON,BN10 8NS

Number:07094110
Status:ACTIVE
Category:Private Limited Company

DEVON SQUARE ORTHODONTICS LIMITED

29 DEVON SQUARE,DEVON,TQ12 2HH

Number:06149552
Status:ACTIVE
Category:Private Limited Company

FORWARD THINKING EDUCATION LTD

2 RIVERSIDE COTTAGES RIVERSIDE,WARE,SG12 8AP

Number:08672557
Status:ACTIVE
Category:Private Limited Company

GEOGRAPHY LTD

8 - 9 STEPHEN MEWS,LONDON,W1T 1AF

Number:07186492
Status:ACTIVE
Category:Private Limited Company

THEMEDIC LIMITED

31 LONSDALE STREET,CARLISLE,CA1 1BJ

Number:09563471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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