TIDYLAND PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/04/2114 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA THOMAS

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER MACFARLANE

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA THOMAS

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MISS VICTORIA LOUISE THOMAS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN PAYNE

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MISS VICTORIA LOUISE THOMAS

View Document

21/04/1721 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JOHN PAYNE

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMASON

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MICHAEL ROXBROUGH DENTON

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SARA THOMASON / 22/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MR JOHN PAYNE

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 23/03/10 NO CHANGES

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PLOWMAN / 01/03/2009

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14B TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 33 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3BB

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 9 HALLGATE COURT NURSERY LANE LEEDS WEST YORKSHIRE LS17 7HN

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 21 DUCKET CLOSE RICHMOND DL10 5QD

View Document

26/04/0226 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 35A HARROGATE ROAD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LH

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 23/03/99; CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 23/03/98; CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 1 HALLGATE COURT NURSERY LANE LEEDS WEST YORKSHIRE LS17 7HN

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 4 HALLGATE COURT NURSERY LANE LEEDS WEST YORKSHIRE LS17 7HN

View Document

24/03/9624 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 23/03/92; CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 10/03/93; CHANGE OF MEMBERS

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: FLAT 11 HALLGATE COURT NURSERY LANE LEEDS 17

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FIRST GAZETTE

View Document

04/11/874 November 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


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