Advanced company searchLink opens in new window

TY PROPERTIES (UK) LIMITED

Company number 07155378

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)
13 Jul 2017 AP04 Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017
28 Apr 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017
30 Mar 2017 AP01 Appointment of Mr Theophilus Danjuma as a director on 27 February 2017
30 Mar 2017 TM01 Termination of appointment of Geoffroy Dedieu as a director on 27 February 2017
30 Mar 2017 TM01 Termination of appointment of Ishaya Marcel Danjuma as a director on 30 March 2017
01 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
17 May 2016 MR01 Registration of charge 071553780007, created on 29 April 2016
30 Apr 2016 MR01 Registration of charge 071553780006, created on 15 April 2016
21 Apr 2016 MR01 Registration of charge 071553780005, created on 15 April 2016
24 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 28,000,000
12 Nov 2015 CH01 Director's details changed for Ishaya Marcel Danjuma on 7 November 2015
08 Oct 2015 CH01 Director's details changed for Mr Simon Miles Foster on 17 November 2014
03 Sep 2015 AUD Auditor's resignation
01 Sep 2015 AUD Auditor's resignation
04 Aug 2015 MR01 Registration of charge 071553780004, created on 15 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
17 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 28,000,000
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 28,000,000
12 Nov 2014 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5Th Floor 6 St. Andrew Street London EC4A 3AE
12 Nov 2014 AD03 Register(s) moved to registered inspection location 5Th Floor 6 St. Andrew Street London EC4A 3AE
17 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 23,000,000