About

Registered Number: 05871016
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Copthaw Cottage Tumber Street, Headley, Epsom, KT18 6PG,

 

Having been setup in 2006, Tumber Livery Ltd have registered office in Epsom, it's status at Companies House is "Active". Henman, Beverley, Henman, Paul, Henman, Matthew Paul are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENMAN, Beverley 14 January 2017 - 1
HENMAN, Paul 11 July 2006 - 1
HENMAN, Matthew Paul 11 July 2006 14 January 2017 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 22 July 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 August 2014
CH01 - Change of particulars for director 10 August 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 July 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
CH03 - Change of particulars for secretary 28 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 August 2007
225 - Change of Accounting Reference Date 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.