- Company Overview for F.J.TYTHERLEIGH & CO.LIMITED (00572216)
- Filing history for F.J.TYTHERLEIGH & CO.LIMITED (00572216)
- People for F.J.TYTHERLEIGH & CO.LIMITED (00572216)
- Charges for F.J.TYTHERLEIGH & CO.LIMITED (00572216)
- More for F.J.TYTHERLEIGH & CO.LIMITED (00572216)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
01 Sep 2018 | MR04 | Satisfaction of charge 8 in full | |
01 Sep 2018 | MR04 | Satisfaction of charge 7 in full | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Mar 2018 | MR01 | Registration of charge 005722160018, created on 19 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Edward Aston as a director on 12 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Michael O'donoghue as a director on 14 February 2018 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Ceva Freight (Uk) Limited as a person with significant control on 6 April 2016 | |
12 Apr 2017 | MR04 | Satisfaction of charge 005722160013 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 005722160011 in full | |
11 Apr 2017 | MR01 | Registration of charge 005722160017, created on 7 April 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
05 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Stephen Roy King as a director on 28 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Michael O'donoghue as a director on 28 August 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
01 May 2014 | MR05 | All of the property or undertaking has been released from charge 7 | |
01 May 2014 | MR05 | All of the property or undertaking has been released from charge 9 | |
01 May 2014 | MR05 | All of the property or undertaking has been released from charge 10 | |
27 Mar 2014 | MR01 | Registration of charge 005722160014 |