TYMAN EQUITIES LIMITED

03811899
29 QUEEN ANNE'S GATE LONDON SW1H 9BU

Documents

Documents
Date Category Description Pages
24 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2024 officers Appointment of secretary (Mr Peter Zhiwen Ho) 2 Buy now
12 Dec 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2023 accounts Annual Accounts 9 Buy now
15 Sep 2022 accounts Annual Accounts 9 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 9 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 officers Termination of appointment of director (Kevin Francis O'connell) 1 Buy now
04 Nov 2020 officers Appointment of director (Mr Peter Zhiwen Ho) 2 Buy now
04 Nov 2020 officers Appointment of director (Juliette Lowes) 2 Buy now
26 Oct 2020 accounts Annual Accounts 9 Buy now
03 Nov 2019 officers Termination of appointment of secretary (Carolyn Ann Gibson) 1 Buy now
03 Nov 2019 officers Termination of appointment of director (Carolyn Ann Gibson) 1 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 officers Termination of appointment of director (Tyman Plc) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (James Edward Brotherton) 1 Buy now
01 Apr 2019 officers Appointment of director (Mrs Carolyn Ann Gibson) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Kevin Francis O'connell) 2 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 9 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 9 Buy now
16 Sep 2016 officers Termination of appointment of secretary (Kevin O'connell) 1 Buy now
15 Sep 2016 officers Appointment of secretary (Carolyn Ann Gibson) 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 9 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 accounts Annual Accounts 9 Buy now
26 Jan 2015 officers Change of particulars for secretary (Mr Kevin O'connell) 1 Buy now
19 Jan 2015 officers Change of particulars for corporate director (Tyman Plc) 1 Buy now
11 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 13 Buy now
30 Aug 2013 accounts Annual Accounts 14 Buy now
19 Aug 2013 officers Change of particulars for corporate director (Lupus Capital Plc) 1 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 auditors Auditors Resignation Company 1 Buy now
25 Apr 2012 accounts Annual Accounts 12 Buy now
23 Sep 2011 officers Change of particulars for secretary (Mr Kevin O'connell) 2 Buy now
07 Sep 2011 accounts Annual Accounts 12 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 officers Appointment of secretary (Mr Kevin O'connell) 1 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Cavendish Administration Limited) 1 Buy now
10 Sep 2010 accounts Annual Accounts 10 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for corporate director (Lupus Capital Plc) 2 Buy now
12 Aug 2010 officers Change of particulars for corporate secretary (Cavendish Administration Limited) 2 Buy now
10 Aug 2010 officers Appointment of director (Mr James Edward Brotherton) 2 Buy now
31 Oct 2009 accounts Annual Accounts 11 Buy now
13 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 11 Buy now
15 Aug 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 11 Buy now
08 Aug 2007 annual-return Return made up to 22/07/07; no change of members 6 Buy now
04 Nov 2006 accounts Annual Accounts 11 Buy now
02 Aug 2006 annual-return Return made up to 22/07/06; full list of members 6 Buy now
18 Oct 2005 accounts Annual Accounts 11 Buy now
02 Aug 2005 annual-return Return made up to 22/07/05; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 11 Buy now
10 Aug 2004 annual-return Return made up to 22/07/04; full list of members 6 Buy now
03 Nov 2003 accounts Annual Accounts 11 Buy now
05 Aug 2003 annual-return Return made up to 22/07/03; full list of members 6 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 85 buckingham gate london SW1E 6PD 1 Buy now
23 Dec 2002 officers New secretary appointed 2 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
11 Sep 2002 accounts Annual Accounts 10 Buy now
26 Jul 2002 annual-return Return made up to 22/07/02; full list of members 6 Buy now
28 Jul 2001 annual-return Return made up to 22/07/01; full list of members 6 Buy now
24 May 2001 accounts Annual Accounts 10 Buy now
07 Sep 2000 address Registered office changed on 07/09/00 from: broadwalk house 5 appold street london EC2A 2HA 1 Buy now
15 Aug 2000 officers Director resigned 1 Buy now
15 Aug 2000 annual-return Return made up to 22/07/00; full list of members 6 Buy now
30 Mar 2000 mortgage Particulars of mortgage/charge 5 Buy now
28 Jan 2000 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
19 Oct 1999 incorporation Memorandum Articles 13 Buy now
12 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 1999 officers Director resigned 1 Buy now
27 Aug 1999 officers Secretary resigned 1 Buy now
27 Aug 1999 address Registered office changed on 27/08/99 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
27 Aug 1999 officers New secretary appointed 2 Buy now
27 Aug 1999 officers New director appointed 2 Buy now
22 Jul 1999 incorporation Incorporation Company 13 Buy now