About

Registered Number: 05718668
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: SMALL BUSINESS ACCOUNTANCY COMPANY LIMITED, 52 Clare Street, Bridgwater, Somerset, TA6 3EN

 

Established in 2006, Tiverton Court Management Company Ltd have registered office in Bridgwater, Somerset, it has a status of "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMELOW, Gillian Mary 10 April 2012 - 1
JONES, Glynn Thomas 01 April 2009 - 1
WILSON, Marie Louise 18 February 2009 07 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CHARLIES MANAGEMENT LIMITED 05 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 31 July 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 28 September 2011
AP04 - Appointment of corporate secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AD01 - Change of registered office address 24 May 2011
AA01 - Change of accounting reference date 10 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AP01 - Appointment of director 10 December 2009
225 - Change of Accounting Reference Date 21 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 12 March 2009
RESOLUTIONS - N/A 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
123 - Notice of increase in nominal capital 09 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 12 June 2008
363a - Annual Return 12 March 2007
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.