- Company Overview for TYEGATE UNIQUE LTD (08949705)
- Filing history for TYEGATE UNIQUE LTD (08949705)
- People for TYEGATE UNIQUE LTD (08949705)
- More for TYEGATE UNIQUE LTD (08949705)
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 Jul 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Eric Scott Mchenry as a person with significant control on 5 April 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 12 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Eric Scott Mchenry as a director on 12 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Eric Scott Mchenry as a person with significant control on 12 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 19 July 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Mark Weed as a director on 15 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 25 Gamble Hill Grange Leeds LS13 4TF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 3 Victoria Road Bebington Wirral CH63 8QW United Kingdom to 25 Gamble Hill Grange Leeds LS13 4TF on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Mark Weed as a director on 24 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of John Anderson as a director on 24 May 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Alan Bedford as a director on 3 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 63 Lowther Street Coventry CV2 4GL United Kingdom to 3 Victoria Road Bebington Wirral CH63 8QW on 23 November 2015 | |
23 Nov 2015 | AP01 | Appointment of John Anderson as a director on 3 November 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Nigel Ball as a director on 30 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 12 Azalea Drive Trowbridge BA14 9GG to 63 Lowther Street Coventry CV2 4GL on 9 April 2015 |