TIDY PROPERTIES (2009) LIMITED

06836222
UNIT 2 PENTAGON ISLAND NOTTINGHAM ROAD DERBY DERBYSHIRE DE21 6BW

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2024 accounts Annual Accounts 7 Buy now
26 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2024 accounts Annual Accounts 10 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2023 accounts Annual Accounts 8 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
17 Apr 2021 accounts Annual Accounts 9 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 accounts Annual Accounts 7 Buy now
14 Dec 2018 officers Termination of appointment of secretary (Jayan Bhundia) 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 10 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 4 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
16 Mar 2016 officers Change of particulars for director (Mr David William Tidy) 2 Buy now
04 Dec 2015 officers Appointment of secretary (Mr Jayan Bhundia) 2 Buy now
04 Dec 2015 officers Termination of appointment of secretary (Vanessa Louise Rainsford) 1 Buy now
04 Dec 2015 accounts Annual Accounts 3 Buy now
30 Apr 2015 officers Appointment of secretary (Miss Vanessa Louise Rainsford) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Frank Christopher Rainsford) 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 3 Buy now
25 Jul 2013 auditors Auditors Resignation Company 1 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Mr David William Tidy) 2 Buy now
15 Apr 2009 officers Secretary appointed frank christopher rainsford 2 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from 63 market street stourbridge west midlands DY8 1AQ 1 Buy now
11 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2009 incorporation Incorporation Company 18 Buy now