TYRCONNELL INVESTMENTS LIMITED

04936489
10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jul 2023 accounts Annual Accounts 7 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2022 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2021 accounts Annual Accounts 7 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 accounts Annual Accounts 8 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2019 accounts Annual Accounts 9 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 accounts Annual Accounts 9 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 accounts Annual Accounts 8 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 accounts Annual Accounts 6 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
15 May 2013 accounts Annual Accounts 6 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
16 May 2011 accounts Annual Accounts 5 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 accounts Annual Accounts 5 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Michael Anthony Heraghty) 2 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 officers Change of particulars for director (Mrs Roslind Elizabeth Yerbury Heraghty) 2 Buy now
05 Aug 2009 accounts Annual Accounts 6 Buy now
13 Jan 2009 annual-return Return made up to 17/10/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
14 Nov 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 17/10/06; full list of members 3 Buy now
17 Mar 2006 accounts Annual Accounts 5 Buy now
17 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2005 annual-return Return made up to 17/10/05; full list of members 3 Buy now
04 May 2005 officers Secretary resigned 1 Buy now
04 May 2005 officers New secretary appointed 1 Buy now
17 Jan 2005 capital Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Jan 2005 accounts Annual Accounts 1 Buy now
10 Dec 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ 1 Buy now
21 Jul 2004 officers Secretary resigned 1 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
21 Jul 2004 officers New director appointed 2 Buy now
21 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2003 incorporation Incorporation Company 16 Buy now