About

Registered Number: 05351356
Date of Incorporation: 03/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: G14 Wigwam Lane, Hucknall, Nottingham, NG15 7SZ,

 

Founded in 2005, The Tunstall Partnership Ltd are based in Nottingham. We do not know the number of employees at the business. The companies directors are listed as Tunstall, John Robert, Tunstall, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNSTALL, John Robert 03 February 2005 - 1
TUNSTALL, Jacqueline 03 February 2005 07 May 2008 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 18 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 26 July 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 16 December 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 18 November 2010
AD01 - Change of registered office address 26 August 2010
MISC - Miscellaneous document 15 March 2010
CERTNM - Change of name certificate 15 February 2010
CONNOT - N/A 15 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 15 February 2007
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
225 - Change of Accounting Reference Date 13 April 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.