TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED - History of Changes


DateDescription
2023-04-07 delete address 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS
2023-04-07 insert address MALT BARN COTTAGE WEAVERS HILL ANGMERING WEST SUSSEX ENGLAND BN16 4BE
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-03-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 14/03/2023
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-21 update statutory_documents 21/03/16 NO MEMBER LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 2 OLD COURT MEWS 311A CHASE ROAD LONDON ENGLAND N14 6JS
2015-05-08 insert address 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-05-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-09 update statutory_documents 21/03/15 NO MEMBER LIST
2015-04-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/01/2015
2014-11-07 delete address 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD
2014-11-07 insert address 2 OLD COURT MEWS 311A CHASE ROAD LONDON ENGLAND N14 6JS
2014-11-07 update registered_address
2014-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD
2014-10-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-16 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-26 update statutory_documents 21/03/14 NO MEMBER LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents DIRECTOR APPOINTED EDDY WERTHEIM
2013-04-24 update statutory_documents DIRECTOR APPOINTED PRINCY HARUMI MUNK
2013-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDDY WERTHEIM / 23/04/2013
2013-04-16 update statutory_documents 21/03/13 NO MEMBER LIST
2012-05-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 21/03/12 NO MEMBER LIST
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 21/03/11 NO MEMBER LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAROLINE MIRANDA SCOTT BAYFIELD / 01/04/2010
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SCOTT BAYFIELD / 01/04/2010
2010-07-20 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 21/03/10 NO MEMBER LIST
2010-04-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 20/03/2010
2009-07-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/03/09
2008-07-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents ANNUAL RETURN MADE UP TO 21/03/08
2008-01-08 update statutory_documents DIRECTOR RESIGNED
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/03/07
2006-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-21 update statutory_documents DIRECTOR RESIGNED
2006-11-21 update statutory_documents DIRECTOR RESIGNED
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/03/06
2005-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-14 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/05
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 1 KINGSWAY LONDON WC2B 6XF
2004-10-31 update statutory_documents NEW SECRETARY APPOINTED
2004-10-31 update statutory_documents SECRETARY RESIGNED
2004-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/04
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-24 update statutory_documents DIRECTOR RESIGNED
2003-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/03
2003-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM: KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON WC1V 7DA
2002-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-19 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/02
2001-07-30 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/01
2001-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-06-21 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/00
2000-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/99
1998-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/98
1998-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-16 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/97
1997-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/96 FROM: LINCOLN'S INN HOUSE 42 KINGSWAY LONDON WC2B 6EX
1996-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/96
1996-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/95
1995-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/94
1994-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-05-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 24/05/93
1993-03-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-06-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 04/06/92
1992-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 157 KENNINGTON LANE LONDON SE11 4HA
1992-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-11-18 update statutory_documents DIRECTOR RESIGNED
1991-11-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-07-18 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/91
1991-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1991-01-15 update statutory_documents DIRECTOR RESIGNED
1990-06-11 update statutory_documents ANNUAL RETURN MADE UP TO 06/06/90
1990-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1990-04-09 update statutory_documents ANNUAL RETURN MADE UP TO 15/12/89
1990-02-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 4 CARLTON MANSIONS 16/17 YORK BUILDINGS LONDON WC2N 6LS
1989-04-19 update statutory_documents NEW DIRECTOR APPOINTED
1989-04-19 update statutory_documents ANNUAL RETURN MADE UP TO 08/04/89
1989-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-12-01 update statutory_documents DIRECTOR RESIGNED
1988-02-17 update statutory_documents NEW DIRECTOR APPOINTED
1988-01-26 update statutory_documents ANNUAL RETURN MADE UP TO 06/01/88
1988-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1987-02-11 update statutory_documents ANNUAL RETURN MADE UP TO 09/12/86
1987-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1986-10-20 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED