TYRELLS (NUNHEAD) MANAGEMENT COMPANY LIMITED
Company number 04205252
- Company Overview for TYRELLS (NUNHEAD) MANAGEMENT COMPANY LIMITED (04205252)
- Filing history for TYRELLS (NUNHEAD) MANAGEMENT COMPANY LIMITED (04205252)
- People for TYRELLS (NUNHEAD) MANAGEMENT COMPANY LIMITED (04205252)
- More for TYRELLS (NUNHEAD) MANAGEMENT COMPANY LIMITED (04205252)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
10 Nov 2023 | TM01 | Termination of appointment of Michael Patrick Butler as a director on 9 November 2023 | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
14 Nov 2022 | AP01 | Appointment of Mr Michael Patrick Butler as a director on 29 June 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr John Owens as a director on 29 June 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
04 Apr 2022 | TM01 | Termination of appointment of Stuart Glassborow as a director on 3 April 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
17 Jun 2020 | CH04 | Secretary's details changed for Qbit Property Management Ltd on 1 March 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from C/O Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 17 June 2020 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
29 Jan 2019 | TM01 | Termination of appointment of Louis Joseph Altman as a director on 28 June 2018 | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
21 Jun 2018 | AD01 | Registered office address changed from Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU on 21 June 2018 | |
04 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
28 Apr 2017 | TM02 | Termination of appointment of Nigel David Dauncey as a secretary on 25 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 28 April 2017 |