TARRY FIELDS MANAGEMENT COMPANY LTD

5 Tarry Fields Court 5 Tarry Fields Court, Matlock, DE4 5PP, England
StatusACTIVE
Company No.10970966
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

TARRY FIELDS MANAGEMENT COMPANY LTD is an active private limited company with number 10970966. It was incorporated 6 years, 8 months, 10 days ago, on 19 September 2017. The company address is 5 Tarry Fields Court 5 Tarry Fields Court, Matlock, DE4 5PP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-30

Officer name: Richard Matthew Tavernor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Dickinson

Termination date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Clowes

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mrs Clare Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Louis Palmer

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Alan Ball

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Philip Amos

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Thomas Patrick Bateman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Robbie Paul Rainbird

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Miss Lisa Jane Newbold

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Charles Clowes

Cessation date: 2022-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lisa Jane Newbold

Appointment date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England

New address: 5 Tarry Fields Court Crich Matlock DE4 5PP

Change date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian David Dickinson

Termination date: 2022-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Matthew Tavernor

Appointment date: 2022-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian David Dickinson

Appointment date: 2020-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-30

Officer name: Natalie Clair Stevenson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Mrs Natalie Clair Stevenson

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-20

Officer name: Ian Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Andrew Michael Bock

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Bock

Appointment date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA

Old address: Brailsford Hall Brailsford Ashbourne Derbyshire DE6 3BU United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEX LIMITED

26B MARSHALSEA ROAD,LONDON,SE1 1HF

Number:08317725
Status:ACTIVE
Category:Private Limited Company

LOWPROFILE TYRES LIMITED

GROUND FLOOR, 11 - 15,EDINBURGH,EH2 1DF

Number:SC131627
Status:ACTIVE
Category:Private Limited Company

MIGHTYIT LIMITED

108 HIGH STREET,HERTFORDSHIRE,SG1 3DW

Number:03425830
Status:ACTIVE
Category:Private Limited Company

NORTHANTS LLP

4-5 GOUGH SQUARE,LONDON,EC4A 3DE

Number:OC307825
Status:ACTIVE
Category:Limited Liability Partnership

ONEZERO-ME LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:11241759
Status:ACTIVE
Category:Private Limited Company

SBH (QS SERVICES) LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:07675781
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