TY RHOS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Appointment of Miss Layla Mangan as a director on 2023-09-20

View Document

01/02/241 February 2024 Confirmation statement made on 2023-10-24 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Caroline Deborah Christina Brown as a director on 2023-09-20

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE BROWN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 TERMINATE SEC APPOINTMENT

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM CAMBRIAN MANSIONS TERRACE ROAD ABERYSTWYTH DYFED SY23 1NY

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 SECRETARY APPOINTED MRS CAROLINE BROWN

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 24/10/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BRANDON PARK HOUSE 25 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MORGAN

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANIN

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS CAROLINE DEBORAH CHRISTINA BROWN

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 24/10/14 NO MEMBER LIST

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/11/132 November 2013 24/10/13 NO MEMBER LIST

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/129 November 2012 24/10/12 NO MEMBER LIST

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAYMOND EMILE MANIN / 16/07/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRUCE MORGAN / 07/03/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 24/10/11 NO MEMBER LIST

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 24/10/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 CURRSHO FROM 31/10/2010 TO 30/06/2010

View Document

24/10/0924 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CUMMINS AND GOINGS LTD


  • 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