Advanced company searchLink opens in new window

TIDY PROPERTY SOURCING LTD

Company number 12307915

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)
20 Jan 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
08 Jan 2025 CH01 Director's details changed for Mrs Lynsey Anne Toft on 8 January 2025
15 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
22 May 2024 AD01 Registered office address changed from Hen Gartref Treoes Road Coychurch Bridgend CF35 5EW Wales to Young and Phillips Accountants 77 Bute Street Treorchy Rhondda Cynon Taff CF42 6AH on 22 May 2024
16 Apr 2024 DS02 Withdraw the company strike off application
15 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2024 DS01 Application to strike the company off the register
07 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
02 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Roy Derrick as a director on 1 March 2023
03 Mar 2023 PSC07 Cessation of Roy Derrick as a person with significant control on 1 March 2023
17 Feb 2023 PSC04 Change of details for Mrs Lynsey Anne Toft as a person with significant control on 17 February 2023
30 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 AP01 Appointment of Mr Roy Derrick as a director on 10 March 2022
17 Mar 2022 PSC01 Notification of Roy Derrick as a person with significant control on 10 March 2022
01 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
02 Aug 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
23 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 28 February 2021
28 Apr 2021 MR01 Registration of charge 123079150001, created on 28 April 2021
17 Mar 2021 TM01 Termination of appointment of Roy Derrick as a director on 17 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
14 Mar 2021 AP01 Appointment of Mr Roy Derrick as a director on 10 March 2021
14 Mar 2021 PSC07 Cessation of Julie Derrick as a person with significant control on 10 March 2021