About

Registered Number: 02850217
Date of Incorporation: 03/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Morgan House Gilbert Drive, Wyberton Fen, Boston, PE21 7TQ,

 

Having been setup in 1993, Tattershall Court (Boston) Ltd are based in Boston. There are 11 directors listed for Tattershall Court (Boston) Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNE, Marjorie Winifred 17 November 2005 12 February 2020 1
CLAYTON, Michael James 23 September 1997 05 April 2002 1
GARNER, Jeffrey Philip 24 September 2002 09 January 2017 1
KIDD, Derek 24 September 2002 12 May 2005 1
MOORE, Helen Nicola 03 September 1993 30 April 1997 1
MOORE, Tony Alan 01 March 1998 01 March 2000 1
PICK, Joanne Helen 23 September 1997 05 June 1999 1
VANSEGGELEN, Pearl-Ann 01 March 2000 20 December 2002 1
WARREN, Vivienne Ann 24 September 2002 18 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BALDERSTON, Timothy Andrew 05 April 2002 01 March 2003 1
GODSON, Kenneth Richard 01 March 2003 23 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 03 September 2020
CH01 - Change of particulars for director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 23 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 September 2018
PSC08 - N/A 25 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 September 2017
PSC07 - N/A 21 September 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 13 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 17 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 01 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 19 September 1995
RESOLUTIONS - N/A 04 August 1995
AA - Annual Accounts 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
363s - Annual Return 11 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1993
288 - N/A 10 September 1993
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.