TYLECOTE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-28 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-02-28 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/12/2016 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
12/07/1712 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS ELLEN JANE WISEMAN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/04/144 April 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM ORCHARD HOUSE, HOME FARM INGESTRE STAFFORDSHIRE ST18 0RE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/04/122 April 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/05/1117 May 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
27/04/1027 April 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN JANE OLLERENSHAW / 08/02/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WISEMAN / 08/02/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | 29/02/08 TOTAL EXEMPTION FULL |
04/04/084 April 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | DIRECTOR RESIGNED |
09/02/079 February 2007 | SECRETARY RESIGNED |
08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company