TIDY PLANET HOLDINGS (MACCLESFIELD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

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

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Notification of Ricahrd John Hart as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of Michael Andrew Taylor as a secretary on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of James Edward Benjamin Tyler as a director on 2024-04-23

View Document

24/04/2424 April 2024 Cessation of Simon James Webb as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Cessation of James Edward Benjamin Tyler as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Notification of Miranda Jane Hart as a person with significant control on 2024-04-23

View Document

24/04/2424 April 2024 Appointment of Mrs Miranda Jane Hart as a director on 2024-04-23

View Document

24/04/2424 April 2024 Appointment of Mr Richard John Hart as a director on 2024-04-23

View Document

09/02/249 February 2024 Termination of appointment of Simon James Webb as a director on 2024-01-19

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, 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

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 01/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR JAMES EDWARD BENJAMIN TYLER

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 22/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GINN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUW CRAMPTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JAMES DAINTRY HARRISON

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MALCOLM PAUL GINN

View Document

09/02/109 February 2010 DIRECTOR APPOINTED HUW JAMES CRAMPTON

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MICHAEL ANDREW TAYLOR

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED SIMON WEBB

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

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

View Document

22/12/0922 December 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


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