TIDY PROPERTY SOURCING LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/01/2520 January 2025 Miscellaneous

View Document

08/01/258 January 2025 Director's details changed for Mrs Lynsey Anne Toft on 2025-01-08

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/05/2422 May 2024 Registered office address changed from Hen Gartref Treoes Road Coychurch Bridgend CF35 5EW Wales to Young and Phillips Accountants 77 Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 2024-05-22

View Document

16/04/2416 April 2024 Withdraw the company strike off application

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

01/04/241 April 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Roy Derrick as a director on 2023-03-01

View Document

03/03/233 March 2023 Cessation of Roy Derrick as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Change of details for Mrs Lynsey Anne Toft as a person with significant control on 2023-02-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/08/212 August 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

23/07/2123 July 2021 Previous accounting period extended from 2020-11-30 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 COMPANY NAME CHANGED THE GOOD PROPERTY SOURCING COMPANY LTD CERTIFICATE ISSUED ON 26/05/20

View Document

26/05/2026 May 2020 Resolutions

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information