Advanced company searchLink opens in new window

TYNFORD PROPERTIES LTD

Company number NI050144

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 10 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Bernard Joseph Eastwood as a director on 3 February 2017
08 Feb 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 43 Waring Street Belfast BT1 2DY on 8 February 2017
08 Feb 2017 TM02 Termination of appointment of Bernard Joseph Eastwood as a secretary on 3 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
31 Mar 2016 MR01 Registration of charge NI0501440007, created on 16 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
24 Mar 2016 MR01 Registration of charge NI0501440006, created on 16 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
21 Mar 2016 MR04 Satisfaction of charge NI0501440005 in full
21 Mar 2016 MR04 Satisfaction of charge NI0501440004 in full
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Aug 2015 TM01 Termination of appointment of Robert James Davis as a director on 14 August 2015
20 Aug 2015 TM01 Termination of appointment of Robert James Davis as a director on 14 August 2015
20 Aug 2015 AD01 Registered office address changed from C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR to 10 High Street Holywood County Down BT18 9AZ on 20 August 2015
20 Aug 2015 TM02 Termination of appointment of Robert James Davis as a secretary on 14 August 2015
20 Aug 2015 TM01 Termination of appointment of Shauna Comiskey as a director on 14 August 2015
20 Aug 2015 AP03 Appointment of Mr Bernard Joseph Eastwood as a secretary on 14 August 2015
20 Aug 2015 AP01 Appointment of Mr Bernard Joseph Eastwood as a director on 14 August 2015