About

Registered Number: 03707781
Date of Incorporation: 04/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Kingscott Dix Limited Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN

 

Established in 1999, Michael Tuck Lettings Ltd has its registered office in Gloucester in Gloucestershire. We don't currently know the number of employees at the business. The current directors of Michael Tuck Lettings Ltd are listed as Lazell, Ian, Michael Tuck Management Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZELL, Ian 06 February 2001 22 November 2011 1
MICHAEL TUCK MANAGEMENT SERVICES LIMITED 04 February 1999 09 February 2001 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 16 April 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 31 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 22 September 2014
CH03 - Change of particulars for secretary 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 16 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 February 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
225 - Change of Accounting Reference Date 12 January 2001
395 - Particulars of a mortgage or charge 25 November 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 16 February 2000
225 - Change of Accounting Reference Date 13 December 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2007 Outstanding

N/A

Debenture deed 23 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.