JEREMY TYRRELL LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Change of details for Mr Jeremy Alexander Tyrrell as a person with significant control on 2021-03-31 |
14/07/2514 July 2025 New | Director's details changed for Mrs Catherine Tyrrell on 2025-07-08 |
14/07/2514 July 2025 New | Director's details changed for Mr Jeremy Alexander Tyrrell on 2025-07-08 |
14/07/2514 July 2025 New | Notification of Catherine Ann Tyrrell as a person with significant control on 2021-03-31 |
14/07/2514 July 2025 New | Change of details for Mrs Catherine Ann Tyrrell as a person with significant control on 2025-07-08 |
14/07/2514 July 2025 New | Change of details for Mr Jeremy Alexander Tyrrell as a person with significant control on 2025-07-08 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-03-31 |
02/08/242 August 2024 | Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-31 with updates |
03/04/233 April 2023 | Change of details for Mr Jeremy Alexander Tyrrell as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Director's details changed for Mrs Catherine Tyrrell on 2023-01-01 |
19/01/2319 January 2023 | Appointment of Mrs Catherine Tyrrell as a director on 2023-01-01 |
19/01/2319 January 2023 | Director's details changed for Mrs Catherine Tyrrell on 2023-01-19 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/02/2120 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WESTCOMBE TYRRELL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WESTCOMBE TYRRELL / 01/08/2015 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TYRRELL / 28/05/2014 |
29/01/1429 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
26/01/1226 January 2012 | CHANGE PERSON AS SECRETARY |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TYRRELL / 01/04/2010 |
01/03/101 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TYRRELL / 01/02/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
03/03/083 March 2008 | S386 DISP APP AUDS 17/01/2008 |
16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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