12 TYSOE MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Change of details for Ms Catherine O'doherty as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Director's details changed for Catherine Jane O'doherty on 2024-10-10

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Termination of appointment of Benjamin David John as a director on 2023-08-24

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 CESSATION OF COEGI PROPERTIES LTD AS A PSC

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAIVIK PATEL / 14/04/2020

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAIVIK PATEL

View Document

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

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR DAIVIK PATEL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR COEGI PROPERTIES LIMITED

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

25/10/1725 October 2017 COMPANY NAME CHANGED TYSOE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COEGI PROPERTIES LTD

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 CORPORATE DIRECTOR APPOINTED COEGI PROPERTIES LIMITED

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR LONDON PROPERTY HOLDINGS LTD

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR LONDON PROPERTY HOLDINGS LTD

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON PROPERTY HOLDINGS LTD / 22/04/2015

View Document

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

View Accounts

17/09/1417 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 54 KINGSWAY PLACE SANS WALK, CLERKENWELL LONDON EC1R 0LU UNITED KINGDOM

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE O'DOHERTY / 03/06/2014

View Document

01/07/141 July 2014 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID JOHN / 03/06/2014

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE O'DOHERTY / 01/10/2013

View Document

03/10/133 October 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

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UPPERTON FARM HOUSE 2 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2DE UNITED KINGDOM

View Document

21/11/1221 November 2012 CORPORATE DIRECTOR APPOINTED LONDON PROPERTY HOLDINGS LTD

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PORTLAND FINANCIAL MANAGEMENT SA

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED / 04/10/2012

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT SA / 19/01/2012

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 53 KINGSWAY PLACE, SANS WALK CLERKENWELL LONDON EC1R 0LU

View Document

20/01/1120 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LIMITED / 19/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND FINANCIAL MANAGEMENT SA / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE O'DOHERTY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID JOHN / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LIMITED / 16/02/2010

View Document

03/06/093 June 2009 DIRECTOR APPOINTED BENJAMIN DAVID JOHN

View Document

05/03/095 March 2009 DIRECTOR APPOINTED CATHERINE JANE O'DOHERTY

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED PORTLAND FINANCIAL MANAGEMENT SA

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR WYNNDEL PROPERTY MANAGEMENT LIMITED

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 £ NC 1/3 02/07/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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