- Company Overview for TYCAS PROPERTIES LIMITED (00829935)
- Filing history for TYCAS PROPERTIES LIMITED (00829935)
- People for TYCAS PROPERTIES LIMITED (00829935)
- Charges for TYCAS PROPERTIES LIMITED (00829935)
- More for TYCAS PROPERTIES LIMITED (00829935)
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 |