F.J.TYTHERLEIGH & CO.LIMITED

00572216
PO BOX 8663 CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 7 Buy now
31 Jul 2020 officers Appointment of secretary (Ms Tracy Amanda Moore) 2 Buy now
23 Jul 2020 officers Termination of appointment of secretary (Dawn Amanda Wetherall) 1 Buy now
23 Jul 2020 officers Termination of appointment of director (James Edward Gill) 1 Buy now
23 Jul 2020 officers Appointment of director (Mr David Alun Jones) 2 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 7 Buy now
14 Feb 2020 officers Appointment of director (Mr Christopher Gareth Walton) 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Edward Aston) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Leigh Martin Pomlett) 1 Buy now
16 Sep 2019 officers Appointment of director (Mr James Edward Gill) 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 7 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
22 Mar 2018 mortgage Registration of a charge 70 Buy now
27 Feb 2018 officers Appointment of director (Mr Edward Aston) 2 Buy now
26 Feb 2018 officers Termination of appointment of director (Michael O'donoghue) 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2017 mortgage Registration of a charge 70 Buy now
28 Mar 2017 accounts Annual Accounts 7 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 accounts Annual Accounts 7 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 accounts Annual Accounts 7 Buy now
04 Sep 2014 officers Termination of appointment of director (Stephen Roy King) 1 Buy now
04 Sep 2014 officers Appointment of director (Mr Michael O'donoghue) 2 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
01 May 2014 mortgage Statement of release/cease from a charge 5 Buy now
01 May 2014 mortgage Statement of release/cease from a charge 5 Buy now
01 May 2014 mortgage Statement of release/cease from a charge 5 Buy now
27 Mar 2014 mortgage Registration of a charge 73 Buy now
27 Mar 2014 mortgage Registration of a charge 72 Buy now
27 Mar 2014 mortgage Registration of a charge 79 Buy now
25 Mar 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 resolution Resolution 6 Buy now
06 Nov 2013 officers Appointment of director (Mr Stephen Roy King) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Rubin Mcdougal) 1 Buy now
06 Nov 2013 officers Termination of appointment of director (Ian Degnan) 1 Buy now
12 Aug 2013 resolution Resolution 3 Buy now
25 Jul 2013 mortgage Registration of a charge 87 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 7 Buy now
25 May 2013 mortgage Statement of release/cease from a charge 5 Buy now
13 May 2013 mortgage Registration of a charge 74 Buy now
13 May 2013 mortgage Registration of a charge 74 Buy now
07 Mar 2013 officers Appointment of director (Mr Rubin J Mcdougal) 2 Buy now
07 Mar 2013 officers Appointment of director (Mr Ian Alan Degnan) 2 Buy now
07 Mar 2013 officers Termination of appointment of director (Stephen King) 1 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 accounts Annual Accounts 7 Buy now
09 Feb 2012 mortgage Particulars of a mortgage or charge 13 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 officers Change of particulars for director (Stephen Roy King) 2 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 13 Buy now
18 Aug 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 officers Change of particulars for director (Mr Leigh Martin Pomlett) 2 Buy now
24 Jun 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
30 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 21 Buy now
30 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 21 Buy now
04 Feb 2010 officers Appointment of director (Stephen Roy King) 3 Buy now
04 Feb 2010 officers Termination of appointment of director (Bruno Sidler) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Raphael Senden) 2 Buy now
30 Dec 2009 officers Appointment of secretary (Dawn Amanda Wetherall) 1 Buy now
21 Oct 2009 mortgage Particulars of a mortgage or charge 14 Buy now
16 Oct 2009 officers Appointment of director (Leigh Martin Pomlett) 3 Buy now
05 Aug 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
03 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 6 14 Buy now
16 Jul 2009 officers Director appointed raphael maria karel eugene senden 3 Buy now
04 Jun 2009 officers Appointment terminate, director and secretary robert henry conquest nichols logged form 1 Buy now
08 May 2009 accounts Annual Accounts 10 Buy now
16 Jan 2009 officers Appointment terminated director gerard ryan 1 Buy now
11 Dec 2008 officers Secretary appointed rupert henry conquest nichols 1 Buy now
09 Dec 2008 officers Appointment terminated secretary wendy garraway 1 Buy now
02 Dec 2008 accounts Annual Accounts 13 Buy now
17 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
17 Jul 2008 address Location of debenture register 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from po box 8663 ceva house excelsior road ashby de la zouch leicestershire LE65 9BA 1 Buy now
17 Jul 2008 address Location of register of members 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from heathrow gateway godfrey way hounslow middlesex TW4 5SY 1 Buy now