TYRON RUNFLAT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Richard John Glazebrook on 2022-12-10

View Document

12/12/2212 December 2022 Change of details for Mr Richard John Glazebrook as a person with significant control on 2022-12-10

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

18/10/2118 October 2021 Termination of appointment of Ian Michael Parkin as a director on 2021-10-18

View Document

18/10/2118 October 2021 Cessation of Ian Michael Parkin as a person with significant control on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL PARKIN / 30/06/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR IAN MICHAEL PARKIN

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PARKIN

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR PETER KENNETH SIMSON

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY IAN PARKIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD GLAZEBROOK

View Document

08/03/188 March 2018 SECRETARY APPOINTED MR IAN MICHAEL PARKIN

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN GLAZEBROOK

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLAZEBROOK

View Document

23/02/1823 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GLAZEBROOK / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GLAZEBROOK / 10/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL PARKIN / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL PARKIN / 21/11/2017

View Document

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PARKIN / 10/12/2015

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN GLAZEBROOK / 10/12/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GLAZEBROOK / 10/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED TYRON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLAZEBROOK

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR RICHARD JOHN GLAZEBROOK

View Document

18/02/1318 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 RE-CONVERSION 01/10/12 STATEMENT OF CAPITAL GBP 200100

View Document

23/10/1223 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 235100

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PARKIN / 10/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GLAZEBROOK / 10/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 £ NC 10000/210000 20/12

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/01/0215 January 2002 £ NC 100/10000 10/12/

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED ASHROSE LIMITED CERTIFICATE ISSUED ON 20/12/01

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information