Advanced company searchLink opens in new window

TYCAS PROPERTIES LIMITED

Company number 00829935

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Jan 2022 CH03 Secretary's details changed for Jeffrey Michael Taylor on 14 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Christopher Taylor on 14 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Ewan Mcneil on 14 January 2022
14 Jan 2022 PSC04 Change of details for Mr Jeffrey Michael Taylor as a person with significant control on 14 January 2022
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
07 Aug 2020 PSC05 Change of details for Cades Properties (Essex) Limited as a person with significant control on 7 August 2020
07 Aug 2020 AD01 Registered office address changed from 37 Hadrian Avenue Dunstable LU5 4SW England to Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB on 7 August 2020
05 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Sep 2019 AP01 Appointment of Mr Ewan Mcneil as a director on 24 September 2019
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Jan 2019 AD02 Register inspection address has been changed from Hunters End Uvedale Road Oxted Surrey RH8 0EN to 37 Hadrian Avenue Dunstable LU5 4SW
23 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Jan 2018 PSC07 Cessation of John David Mclaren as a person with significant control on 1 June 2017