- Company Overview for TULLY DE'ATH LIMITED (01912122)
- Filing history for TULLY DE'ATH LIMITED (01912122)
- People for TULLY DE'ATH LIMITED (01912122)
- Charges for TULLY DE'ATH LIMITED (01912122)
- More for TULLY DE'ATH LIMITED (01912122)
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) |
---|---|---|---|
16 Oct 2018 | PSC01 | Notification of Peter David Tully as a person with significant control on 2 October 2018 | |
15 Oct 2018 | PSC01 |
Notification of Sarah Dorothy Anne Mcadam as a person with significant control on 2 October 2018
|
|
15 Oct 2018 | PSC01 | Notification of Caroline Jane Tully as a person with significant control on 2 October 2018 | |
15 Oct 2018 | PSC01 |
Notification of Harriet Jane Elizabeth Davies as a person with significant control on 2 October 2018
|
|
10 Oct 2018 | PSC07 | Cessation of David Leonard Tully as a person with significant control on 2 October 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | SH08 | Change of share class name or designation | |
20 May 2016 | CH01 | Director's details changed for Robert Clive De'ath on 16 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Darren Lee Hughes on 16 May 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of David Tully as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
17 Jan 2014 | AP03 | Appointment of Stephen Guy White as a secretary | |
15 Jan 2014 | AP03 | Appointment of Mr Stephen Guy White as a secretary | |
10 Jan 2014 | TM02 | Termination of appointment of David Tully as a secretary | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jul 2013 | SH08 | Change of share class name or designation | |
23 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association |