Advanced company searchLink opens in new window

F.J.TYTHERLEIGH & CO.LIMITED

Company number 00572216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2010 CH01 Director's details changed for Mr Leigh Martin Pomlett on 27 June 2010
24 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Feb 2010 AP01 Appointment of Stephen Roy King as a director
04 Feb 2010 TM01 Termination of appointment of Bruno Sidler as a director
04 Feb 2010 TM01 Termination of appointment of Raphael Senden as a director
30 Dec 2009 AP03 Appointment of Dawn Amanda Wetherall as a secretary
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 7
16 Oct 2009 AP01 Appointment of Leigh Martin Pomlett as a director
05 Aug 2009 363a Return made up to 27/06/09; full list of members
03 Aug 2009 395 Particulars of a mortgage or charge / charge no: 6
16 Jul 2009 288a Director appointed raphael maria karel eugene senden
04 Jun 2009 288b Appointment terminate, director and secretary robert henry conquest nichols logged form
08 May 2009 AA Accounts for a dormant company made up to 30 June 2008
16 Jan 2009 288b Appointment terminated director gerard ryan
11 Dec 2008 288a Secretary appointed rupert henry conquest nichols
09 Dec 2008 288b Appointment terminated secretary wendy garraway
02 Dec 2008 AA Accounts for a dormant company made up to 30 June 2007
17 Jul 2008 363a Return made up to 27/06/08; full list of members
17 Jul 2008 190 Location of debenture register
17 Jul 2008 287 Registered office changed on 17/07/2008 from po box 8663 ceva house excelsior road ashby de la zouch leicestershire LE65 9BA
17 Jul 2008 353 Location of register of members
16 Apr 2008 287 Registered office changed on 16/04/2008 from heathrow gateway godfrey way hounslow middlesex TW4 5SY