TYLER DEVELOPMENTS LTD

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

08/04/208 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TYLER / 02/03/2020

View Document

24/04/1924 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRWE JAMES TYLER / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE TYLER / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TYLER / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE TYLER / 28/02/2019

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX UNITED KINGDOM

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED ANDREW JAMES TYLER

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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