- Company Overview for TYLER B HOUSING LTD (11637083)
- Filing history for TYLER B HOUSING LTD (11637083)
- People for TYLER B HOUSING LTD (11637083)
- Charges for TYLER B HOUSING LTD (11637083)
- More for TYLER B HOUSING LTD (11637083)
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) |
---|---|---|---|
11 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
07 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 116370830002, created on 23 August 2019 | |
07 Jul 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 116370830003, created on 2 May 2019 | |
26 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from The Old Forge Beck Place Gosforth Seascale CA20 1AT England to 3 Cringlethwaite Terrace Egremont CA22 2RN on 1 August 2019 | |
04 Mar 2019 | MR01 |
Registration of a charge
|
|
27 Feb 2019 | MR01 | Registration of charge 116370830001, created on 7 February 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from 3 Cringlethwaite Terrace Egremont CA22 2RN England to The Old Forge Beck Place Gosforth Seascale CA20 1AT on 19 December 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from The Old Forge Beck Place Gosforth Seascale CA20 1AT England to 3 Cringlethwaite Terrace Egremont CA22 2RN on 7 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr William Blackburn as a person with significant control on 5 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr William Blackburn on 5 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Oxford Chambers New Oxford Street Workington CA14 2LR United Kingdom to The Old Forge Beck Place Gosforth Seascale CA20 1AT on 6 November 2018 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|