Total Documents | 195 |
---|
Total Pages | 1,099 |
---|
9 January 2024 | Termination of appointment of Susan Mir as a director on 1 January 2024 |
---|---|
9 January 2024 | Appointment of Mr Andrew Richard Behles as a director on 1 January 2024 |
17 October 2023 | Full accounts made up to 31 December 2022 |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates |
4 January 2023 | Full accounts made up to 31 December 2021 |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates |
7 January 2022 | Full accounts made up to 31 December 2020 |
4 January 2022 | Registered office address changed from Douglas House 40 London Road Reigate Surrey RH2 9QP to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS on 4 January 2022 |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates |
16 December 2020 | Full accounts made up to 31 December 2019 |
19 November 2020 | Withdrawal of a person with significant control statement on 19 November 2020 |
5 October 2020 | Termination of appointment of Kalbander Singh Dhillon as a director on 1 October 2020 |
5 October 2020 | Appointment of Mrs Susan Mir as a director on 1 October 2020 |
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates |
13 July 2020 | Director's details changed for Mr Christopher Robert Burniston on 13 July 2020 |
13 July 2020 | Termination of appointment of Simon John Ashwell as a director on 22 May 2020 |
13 July 2020 | Appointment of Mr Christopher Robert Burniston as a director on 22 May 2020 |
13 September 2019 | Full accounts made up to 31 December 2018 |
7 August 2019 | Confirmation statement made on 29 July 2019 with no updates |
2 July 2019 | Termination of appointment of Stuart William Casey as a secretary on 2 July 2019 |
2 July 2019 | Appointment of Mr Simon John Ashwell as a director on 2 July 2019 |
2 July 2019 | Termination of appointment of Stuart William Casey as a director on 2 July 2019 |
10 August 2018 | Confirmation statement made on 29 July 2018 with updates |
7 August 2018 | Full accounts made up to 31 December 2017 |
2 July 2018 | Termination of appointment of Aled Wyn Jones as a director on 1 July 2018 |
2 July 2018 | Appointment of Mr Stuart William Casey as a director on 1 July 2018 |
5 June 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
27 February 2018 | Appointment of Mr Aled Wyn Jones as a director on 26 February 2018 |
5 February 2018 | Termination of appointment of Andy David Pawson as a director on 4 January 2018 |
10 August 2017 | Full accounts made up to 31 December 2016 |
10 August 2017 | Full accounts made up to 31 December 2016 |
2 August 2017 | Notification of Kimberly-Clark Patriot Holdings Inc as a person with significant control on 6 April 2016 |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates |
2 August 2017 | Notification of Kimberly-Clark Patriot Holdings Inc as a person with significant control on 6 April 2016 |
9 November 2016 | Full accounts made up to 31 December 2015 |
9 November 2016 | Full accounts made up to 31 December 2015 |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates |
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
17 September 2015 | Appointment of Mr Stuart William Casey as a secretary on 14 September 2015 |
17 September 2015 | Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015 |
17 September 2015 | Appointment of Mr Stuart William Casey as a secretary on 14 September 2015 |
17 September 2015 | Termination of appointment of Saiful Chip Nazmi as a secretary on 14 September 2015 |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 August 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
11 August 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
11 August 2015 | Resolutions
|
11 August 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
11 August 2015 | Resolutions
|
24 November 2014 | Full accounts made up to 31 December 2013 |
24 November 2014 | Full accounts made up to 31 December 2013 |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 May 2014 | Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
|
21 May 2014 | Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
|
21 May 2014 | Appointment of Mr Kalbander Singh Dhillon as a director on 7 May 2014
|
20 May 2014 | Termination of appointment of Suzan Frueh as a director |
20 May 2014 | Termination of appointment of Suzan Frueh as a director |
12 November 2013 | Statement of capital on 12 November 2013
|
12 November 2013 | Solvency statement dated 11/11/13 |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Solvency statement dated 11/11/13 |
12 November 2013 | Statement by directors |
12 November 2013 | Statement by directors |
12 November 2013 | Statement of capital on 12 November 2013
|
20 September 2013 | Full accounts made up to 31 December 2012 |
20 September 2013 | Full accounts made up to 31 December 2012 |
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders |
21 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders |
21 March 2013 | Appointment of Mr Andy David Pawson as a director |
21 March 2013 | Termination of appointment of Andreas Kistler as a director |
21 March 2013 | Appointment of Mr Andy David Pawson as a director |
21 March 2013 | Termination of appointment of Andreas Kistler as a director |
10 October 2012 | Termination of appointment of Renato Negro as a director |
10 October 2012 | Appointment of Mrs Suzan Frueh as a director |
10 October 2012 | Appointment of Mrs Suzan Frueh as a director |
10 October 2012 | Termination of appointment of Renato Negro as a director |
7 September 2012 | Full accounts made up to 31 December 2011 |
7 September 2012 | Full accounts made up to 31 December 2011 |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
13 December 2011 | Appointment of Mr Andreas Martin Kistler as a director |
13 December 2011 | Appointment of Mr Andreas Martin Kistler as a director |
12 December 2011 | Termination of appointment of Andrew Pawson as a director |
12 December 2011 | Termination of appointment of Andrew Pawson as a director |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
15 July 2011 | Full accounts made up to 31 December 2010 |
15 July 2011 | Full accounts made up to 31 December 2010 |
31 December 2010 | Director's details changed for Mr Renato Negro on 30 November 2010 |
31 December 2010 | Director's details changed for Mr Renato Negro on 30 November 2010 |
15 October 2010 | Appointment of Mr Andrew David Pawson as a director |
15 October 2010 | Appointment of Mr Andrew David Pawson as a director |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
30 June 2010 | Full accounts made up to 31 December 2009 |
30 June 2010 | Full accounts made up to 31 December 2009 |
24 August 2009 | Return made up to 29/07/09; full list of members |
24 August 2009 | Return made up to 29/07/09; full list of members |
14 August 2009 | Appointment terminated director ian jones |
14 August 2009 | Appointment terminated director ian jones |
26 May 2009 | Full accounts made up to 31 December 2008 |
26 May 2009 | Full accounts made up to 31 December 2008 |
19 September 2008 | Director's change of particulars / ian jones / 01/09/2008 |
19 September 2008 | Return made up to 29/07/08; full list of members |
19 September 2008 | Director's change of particulars / ian jones / 01/09/2008 |
19 September 2008 | Return made up to 29/07/08; full list of members |
11 September 2008 | Full accounts made up to 31 December 2007 |
11 September 2008 | Full accounts made up to 31 December 2007 |
5 August 2008 | Director appointed renato negro |
5 August 2008 | Director appointed renato negro |
23 July 2008 | Appointment terminated director simon newton |
23 July 2008 | Appointment terminated director simon newton |
13 March 2008 | Appointment terminated secretary mark maurice-jones |
13 March 2008 | Secretary appointed saiful chip nazmi |
13 March 2008 | Secretary appointed saiful chip nazmi |
13 March 2008 | Appointment terminated secretary mark maurice-jones |
31 October 2007 | Full accounts made up to 31 December 2006 |
31 October 2007 | Full accounts made up to 31 December 2006 |
23 August 2007 | Return made up to 29/07/07; no change of members |
23 August 2007 | Return made up to 29/07/07; no change of members |
14 July 2007 | Director resigned |
14 July 2007 | Director resigned |
15 February 2007 | Registered office changed on 15/02/07 from: beech house 35 london road reigate surrey RH2 9BZ |
15 February 2007 | Registered office changed on 15/02/07 from: beech house 35 london road reigate surrey RH2 9BZ |
5 November 2006 | Full accounts made up to 31 December 2005 |
5 November 2006 | Full accounts made up to 31 December 2005 |
30 August 2006 | Return made up to 29/07/06; full list of members |
30 August 2006 | Return made up to 29/07/06; full list of members |
10 November 2005 | Director resigned |
10 November 2005 | Director resigned |
4 November 2005 | Full accounts made up to 31 December 2004 |
4 November 2005 | Full accounts made up to 31 December 2004 |
21 October 2005 | New director appointed |
21 October 2005 | New director appointed |
21 October 2005 | New director appointed |
21 October 2005 | New director appointed |
19 August 2005 | Return made up to 29/07/05; no change of members
|
19 August 2005 | Return made up to 29/07/05; no change of members
|
10 May 2005 | Director resigned |
10 May 2005 | Director resigned |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
27 August 2004 | Ad 31/10/02--------- £ si 50000@1 |
27 August 2004 | Return made up to 29/07/04; no change of members
|
27 August 2004 | Ad 31/10/02--------- £ si 50000@1 |
27 August 2004 | Return made up to 29/07/04; no change of members
|
26 May 2004 | Full accounts made up to 31 December 2003 |
26 May 2004 | Full accounts made up to 31 December 2003 |
8 March 2004 | Director resigned |
8 March 2004 | Director resigned |
8 March 2004 | New director appointed |
8 March 2004 | New director appointed |
1 September 2003 | Return made up to 29/07/03; full list of members
|
1 September 2003 | Return made up to 29/07/03; full list of members
|
7 February 2003 | Director resigned |
7 February 2003 | New director appointed |
7 February 2003 | Director resigned |
7 February 2003 | New director appointed |
17 January 2003 | Director resigned |
17 January 2003 | Director resigned |
12 November 2002 | Memorandum and Articles of Association |
12 November 2002 | New director appointed |
12 November 2002 | Registered office changed on 12/11/02 from: 200 aldersgate street london EC1A 4JJ |
12 November 2002 | New director appointed |
12 November 2002 | Resolutions
|
12 November 2002 | New director appointed |
12 November 2002 | Resolutions
|
12 November 2002 | New director appointed |
12 November 2002 | Director resigned |
12 November 2002 | Memorandum and Articles of Association |
12 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
12 November 2002 | Secretary resigned |
12 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 |
12 November 2002 | Director resigned |
12 November 2002 | Registered office changed on 12/11/02 from: 200 aldersgate street london EC1A 4JJ |
12 November 2002 | Director resigned |
12 November 2002 | New secretary appointed |
12 November 2002 | New director appointed |
12 November 2002 | Nc inc already adjusted 28/10/02 |
12 November 2002 | Secretary resigned |
12 November 2002 | Director resigned |
12 November 2002 | Nc inc already adjusted 28/10/02 |
12 November 2002 | New director appointed |
12 November 2002 | New secretary appointed |
28 October 2002 | Company name changed tinkerbridge LIMITED\certificate issued on 28/10/02 |
28 October 2002 | Company name changed tinkerbridge LIMITED\certificate issued on 28/10/02 |
29 July 2002 | Incorporation |
29 July 2002 | Incorporation |