- 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) |
---|---|---|---|
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 |