TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED
Company number 01799733
- Company Overview for TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED (01799733)
- Filing history for TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED (01799733)
- People for TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED (01799733)
- More for TYCOCH MAISONETTES MANAGEMENT COMPANY LIMITED (01799733)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
14 Oct 2024 | TM01 | Termination of appointment of Andrew Snell as a director on 8 October 2024 | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Andrew Snell on 8 August 2023 | |
06 Jul 2023 | AP01 | Appointment of Miss Charlotte Mary Miller as a director on 4 July 2023 | |
26 May 2023 | TM01 | Termination of appointment of John Stephen Mark Brayley as a director on 22 May 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Andrew Snell as a director on 28 October 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr John Stephen Mark Brayley on 1 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Ms Hilary Ann Bennett on 1 September 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | AP01 | Appointment of Ms Hilary Ann Bennett as a director on 18 January 2020 | |
29 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13/12/2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Graham Rees Champion as a director on 22 January 2020 | |
30 Dec 2019 | CS01 |
Confirmation statement made on 13 December 2019 with updates
|
|
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Glenys Thomas as a director on 15 July 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Graham Rees Champion as a director on 15 March 2019 |