- Company Overview for TYLER PROPERTY MANAGEMENT LTD (10946292)
- Filing history for TYLER PROPERTY MANAGEMENT LTD (10946292)
- People for TYLER PROPERTY MANAGEMENT LTD (10946292)
- Charges for TYLER PROPERTY MANAGEMENT LTD (10946292)
- More for TYLER PROPERTY MANAGEMENT LTD (10946292)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 15 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
12 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from Units 27-28 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 17 February 2021 | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
09 Jun 2020 | TM01 | Termination of appointment of Grace Ainsworth Stone as a director on 4 June 2020 | |
14 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
06 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Rowland Colin Stone as a person with significant control on 9 October 2017 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Rowland Colin Stone on 9 October 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
20 Jul 2018 | MR01 | Registration of charge 109462920002, created on 16 July 2018 | |
16 Jul 2018 | MR01 | Registration of charge 109462920001, created on 16 July 2018 | |
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|