- Company Overview for TYNE ASSETS LIMITED (07000912)
- Filing history for TYNE ASSETS LIMITED (07000912)
- People for TYNE ASSETS LIMITED (07000912)
- More for TYNE ASSETS LIMITED (07000912)
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) |
---|---|---|---|
04 Oct 2019 | AP01 | Appointment of Ms Susannah Stock as a director on 4 October 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Antony Christie as a director on 18 September 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 May 2018 | AP01 | Appointment of Mr Antony Christie as a director on 18 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Julian Taylor as a director on 27 March 2018 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Julian Taylor on 23 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Garry Peter Mills on 23 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
29 Jun 2016 | AP01 | Appointment of Mr Julian Taylor as a director on 1 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Garry Peter Mills as a director on 24 March 2016 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
02 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Ms Fiona Margaret Leeding as a director on 30 June 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|