TIDY PROPERTY SOURCING LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 29/03/2529 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 20/01/2520 January 2025 | Miscellaneous |
| 08/01/258 January 2025 | Director's details changed for Mrs Lynsey Anne Toft on 2025-01-08 |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 22/05/2422 May 2024 | Registered office address changed from Hen Gartref Treoes Road Coychurch Bridgend CF35 5EW Wales to Young and Phillips Accountants 77 Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 2024-05-22 |
| 16/04/2416 April 2024 | Withdraw the company strike off application |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 01/04/241 April 2024 | Application to strike the company off the register |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 03/03/233 March 2023 | Termination of appointment of Roy Derrick as a director on 2023-03-01 |
| 03/03/233 March 2023 | Cessation of Roy Derrick as a person with significant control on 2023-03-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/02/2317 February 2023 | Change of details for Mrs Lynsey Anne Toft as a person with significant control on 2023-02-17 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 02/08/212 August 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
| 23/07/2123 July 2021 | Previous accounting period extended from 2020-11-30 to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/05/2026 May 2020 | COMPANY NAME CHANGED THE GOOD PROPERTY SOURCING COMPANY LTD CERTIFICATE ISSUED ON 26/05/20 |
| 26/05/2026 May 2020 | Resolutions |
| 11/11/1911 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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