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)
20 Aug 2015 AP01 Appointment of Mr Richard Stephen Irwin as a director on 14 August 2015
19 Aug 2015 MR01 Registration of charge NI0501440004, created on 14 August 2015
19 Aug 2015 MR01 Registration of charge NI0501440005, created on 14 August 2015
30 Jul 2015 MR04 Satisfaction of charge NI0501440003 in full
30 Jul 2015 MR04 Satisfaction of charge 2 in full
30 Jul 2015 MR04 Satisfaction of charge 1 in full
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
23 Feb 2015 AD01 Registered office address changed from C/O Eastonville Traders Limited 11-15 Scottish Provident Buildings 7 Donegall Square West Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd , 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
02 Dec 2013 MR01 Registration of charge 0501440003
28 May 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Shauna Corniskey on 1 April 2010
20 Apr 2010 CH01 Director's details changed for Robert James Davis on 1 April 2010
17 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
25 Jul 2009 371SR(NI) 01/04/09
06 Mar 2009 AC(NI) 30/04/08 annual accts
09 Apr 2008 371S(NI) 01/04/08 annual return shuttle