About

Registered Number: 02815865
Date of Incorporation: 07/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 36 Brook End, Longdon, Rugeley, Staffs, WS15 4PN

 

Tixall Court Management Company Ltd was founded on 07 May 1993 and are based in Rugeley, Staffs. We do not know the number of employees at this company. There are 4 directors listed as Boston, Ian Robert, Boston, Susan Jane, Boston, Alfred Robert, Silverwood, Gillian Margaret for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Ian Robert 17 May 1996 - 1
BOSTON, Susan Jane 01 December 2003 - 1
BOSTON, Alfred Robert 07 May 1993 05 September 1995 1
SILVERWOOD, Gillian Margaret 07 May 1993 22 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 06 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 23 October 1996
AA - Annual Accounts 23 October 1996
288 - N/A 08 August 1996
363s - Annual Return 03 July 1996
288 - N/A 23 January 1996
287 - Change in situation or address of Registered Office 28 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 21 November 1994
AA - Annual Accounts 21 November 1994
363s - Annual Return 02 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
288 - N/A 13 May 1993
NEWINC - New incorporation documents 07 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.