Advanced company searchLink opens in new window

TAN YR ALLT HOUSE LIMITED

Company number 05288459

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)
03 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
26 Aug 2021 AP01 Appointment of Mr Timothy Michael Davies as a director on 17 August 2021
10 Aug 2021 TM01 Termination of appointment of Paul Reuben Hainsworth as a director on 9 August 2021
02 Dec 2020 AA Accounts for a small company made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
06 Apr 2020 MR01 Registration of charge 052884590003, created on 1 April 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
21 Oct 2019 PSC07 Cessation of Fieldbay Limited as a person with significant control on 15 March 2019
14 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
16 Jul 2019 PSC05 Change of details for Fieldbay Bidco Limited as a person with significant control on 8 July 2019
19 Mar 2019 PSC02 Notification of Fieldbay Bidco Limited as a person with significant control on 15 March 2019
19 Mar 2019 AP01 Appointment of Mr Paul Reuben Hainsworth as a director on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of Stuart Rylan Lopez as a director on 15 March 2019
19 Mar 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
27 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
02 Jul 2018 AP01 Appointment of Ms Paula Lewis as a director on 22 June 2018
19 Apr 2018 AA Accounts for a small company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
26 Sep 2017 CH01 Director's details changed for Mr Stuart Rylan Lopez on 18 September 2017
22 Jun 2017 AA Audited abridged accounts made up to 31 December 2016
30 Mar 2017 MR04 Satisfaction of charge 2 in full
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015