TIDY PROPERTIES (2009) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-03-31

View Document

26/10/2426 October 2024 Notification of Dt Propco 24 Limited as a person with significant control on 2024-10-25

View Document

26/10/2426 October 2024 Cessation of Tidy Holdings Limited as a person with significant control on 2024-10-26

View Document

19/04/2419 April 2024 Notification of Tidy Holdings Limited as a person with significant control on 2016-04-06

View Document

19/04/2419 April 2024 Cessation of David William Tidy as a person with significant control on 2016-04-06

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY JAYAN BHUNDIA

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TIDY / 01/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA RAINSFORD

View Document

04/12/154 December 2015 SECRETARY APPOINTED MR JAYAN BHUNDIA

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MISS VANESSA LOUISE RAINSFORD

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY FRANK RAINSFORD

View Document

26/03/1526 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 AUDITOR'S RESIGNATION

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TIDY / 02/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/04/0915 April 2009 SECRETARY APPOINTED FRANK CHRISTOPHER RAINSFORD

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 63 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED TALBOTS TWO LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

04/03/094 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information