TIDY PLANET HOLDINGS (MACCLESFIELD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-22 with updates |
20/08/2420 August 2024 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Garrison House, Sutton Mill Gunco Lane Macclesfield SK11 7JL on 2024-08-20 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Notification of Ricahrd John Hart as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Termination of appointment of Michael Andrew Taylor as a secretary on 2024-04-23 |
24/04/2424 April 2024 | Termination of appointment of James Edward Benjamin Tyler as a director on 2024-04-23 |
24/04/2424 April 2024 | Cessation of Simon James Webb as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Cessation of James Edward Benjamin Tyler as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Notification of Miranda Jane Hart as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Appointment of Mrs Miranda Jane Hart as a director on 2024-04-23 |
24/04/2424 April 2024 | Appointment of Mr Richard John Hart as a director on 2024-04-23 |
09/02/249 February 2024 | Termination of appointment of Simon James Webb as a director on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/02/2024 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/01/1931 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
13/03/1813 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | 01/01/11 STATEMENT OF CAPITAL GBP 1000 |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL |
02/01/132 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | DIRECTOR APPOINTED MR JAMES EDWARD BENJAMIN TYLER |
03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON |
17/08/1117 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
11/03/1111 March 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
11/03/1111 March 2011 | 22/12/09 STATEMENT OF CAPITAL GBP 1000 |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GINN |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HUW CRAMPTON |
26/02/1026 February 2010 | DIRECTOR APPOINTED MR JAMES DAINTRY HARRISON |
09/02/109 February 2010 | DIRECTOR APPOINTED MALCOLM PAUL GINN |
09/02/109 February 2010 | DIRECTOR APPOINTED HUW JAMES CRAMPTON |
15/01/1015 January 2010 | SECRETARY APPOINTED MICHAEL ANDREW TAYLOR |
14/01/1014 January 2010 | DIRECTOR APPOINTED SIMON WEBB |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM KESTRIAN COMPANY SERVICES THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF |
22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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