Advanced company searchLink opens in new window

TYTHERINGTON DILIGENCE LTD

Company number 10109842

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)
19 Jun 2018 TM01 Termination of appointment of Ryan Thomas Darley as a director on 6 June 2018
19 Jun 2018 PSC01 Notification of James Stephen Cooper as a person with significant control on 6 June 2018
19 Jun 2018 PSC07 Cessation of Ryan Thomas Darley as a person with significant control on 6 June 2018
19 Jun 2018 AD01 Registered office address changed from 1 Fixby Avenue Halifax HX2 7DH England to 2 the Grange Kirby Hill Boroughbridge York YO51 9VB on 19 June 2018
19 Jun 2018 AP01 Appointment of Mr James Stephen Cooper as a director on 6 June 2018
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
08 Feb 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 21 November 2017
07 Feb 2018 AD01 Registered office address changed from 139 Woodcock Road Norwich NR3 3TZ United Kingdom to 1 Fixby Avenue Halifax HX2 7DH on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Ryan Thomas Darley as a director on 21 November 2017
07 Feb 2018 TM01 Termination of appointment of Luke Elliot Boorman as a director on 21 November 2017
07 Feb 2018 PSC01 Notification of Ryan Thomas Darley as a person with significant control on 21 November 2017
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
20 Oct 2017 PSC07 Cessation of Samuel Bayton as a person with significant control on 5 April 2017
20 Oct 2017 TM01 Termination of appointment of Martin Sheekey as a director on 8 August 2017
20 Oct 2017 AP01 Appointment of Mr Luke Boorman as a director on 8 August 2017
20 Oct 2017 AD01 Registered office address changed from 14 Fulmar Road Stockton-on-Tees TS20 1SL United Kingdom to 139 Woodcock Road Norwich NR3 3TZ on 20 October 2017
25 May 2017 TM01 Termination of appointment of Samuel Bayton as a director on 5 April 2017
25 May 2017 AD01 Registered office address changed from 70 Gravel Hill Stoke Holy Cross Norwich NR14 8LH United Kingdom to 14 Fulmar Road Stockton-on-Tees TS20 1SL on 25 May 2017
25 May 2017 AP01 Appointment of Martin Sheekey as a director on 18 May 2017
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Mar 2017 AD01 Registered office address changed from Flat 1 2 Merton Road Wallasey CH45 4QZ United Kingdom to 70 Gravel Hill Stoke Holy Cross Norwich NR14 8LH on 22 March 2017
22 Mar 2017 AP01 Appointment of Samuel Bayton as a director on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Nathan Pollard as a director on 15 March 2017
15 Aug 2016 AD01 Registered office address changed from 53 Drayton Wood Road Hellesdon Norwich NR6 5BY United Kingdom to Flat 1 2 Merton Road Wallasey CH45 4QZ on 15 August 2016
15 Aug 2016 TM01 Termination of appointment of Andrew Larwood as a director on 5 August 2016