- Company Overview for TIDY PROPERTY SOURCING LTD (12307915)
- Filing history for TIDY PROPERTY SOURCING LTD (12307915)
- People for TIDY PROPERTY SOURCING LTD (12307915)
- Charges for TIDY PROPERTY SOURCING LTD (12307915)
- More for TIDY PROPERTY SOURCING LTD (12307915)
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 |