Advanced company searchLink opens in new window

TYTON PROPERTIES LIMITED

Company number 01071732

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)
31 Oct 2018 PSC01 Notification of Rachel Jane Bolsover as a person with significant control on 15 October 2018
31 Oct 2018 PSC04 Change of details for Dr Stephen Michael Hicks as a person with significant control on 15 October 2018
04 Sep 2018 PSC01 Notification of Michael Hicks as a person with significant control on 6 April 2016
29 Aug 2018 CH01 Director's details changed for Dr Stephen Michael Hicks on 29 August 2018
01 Aug 2018 AD01 Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 1 August 2018
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Mar 2018 AD01 Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1LY England to Puerorum House 26 Great Queen Street London WC2B 5BL on 29 March 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Mar 2018 TM01 Termination of appointment of Michael Hicks as a director on 16 December 2017
08 Nov 2017 CH01 Director's details changed for Mrs Rachel Jane Bolsover on 8 November 2017
10 Aug 2017 AP01 Appointment of Mrs Rachel Jane Bolsover as a director on 10 August 2017
07 Jun 2017 AA Accounts for a small company made up to 31 August 2016
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Aug 2016 AA Accounts for a small company made up to 31 August 2015
17 Jun 2016 CH01 Director's details changed for Michael Hicks on 17 June 2016
17 Jun 2016 CH01 Director's details changed for Mrs Carol Ann Hicks on 17 June 2016
17 Jun 2016 CH03 Secretary's details changed for Mrs Carol Ann Hicks on 17 June 2016
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
28 Jan 2016 MR04 Satisfaction of charge 3 in full
28 Jan 2016 MR04 Satisfaction of charge 2 in full
28 Jan 2016 MR04 Satisfaction of charge 5 in full
28 Jan 2016 MR04 Satisfaction of charge 4 in full
28 Jan 2016 MR04 Satisfaction of charge 6 in full
28 Jan 2016 MR04 Satisfaction of charge 7 in full
28 Jan 2016 MR04 Satisfaction of charge 8 in full