Advanced company searchLink opens in new window

TYMAN PLC

Company number 02806007

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)
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 24/01/2019.
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 9,817,056
14 Mar 2018 CH01 Director's details changed for Mr Martin George Towers on 14 February 2018
30 Jan 2018 AP01 Appointment of Pamela Ann Bingham as a director on 18 January 2018
22 Nov 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,011.1
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
23 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than annual general meeting 12/05/2017
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 CH01 Director's details changed for Mr Louis Leslie Alexander Eperjesi on 12 May 2017
15 May 2017 TM01 Termination of appointment of James Robert Provan Pike as a director on 12 May 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
24 Jan 2017 AP01 Appointment of Mrs Helen Frances Clatworthy as a director on 9 January 2017
06 Oct 2016 TM01 Termination of appointment of Kristen English as a director on 1 October 2016
16 Sep 2016 TM02 Termination of appointment of Kevin O'connell as a secretary on 1 September 2016
15 Sep 2016 AP03 Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 8,929,125.65
06 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
Statement of capital on 2016-04-13
  • GBP 8,505,219.25
05 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
18 May 2015 TM01 Termination of appointment of Leslie Owen Tench as a director on 15 May 2015
09 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-04-09
  • GBP 8,505,219.25
08 Apr 2015 CH01 Director's details changed for Mr James Robert Provan Pike on 20 December 2014
08 Apr 2015 CH01 Director's details changed for Mr Leslie Owen Tench on 20 December 2014
08 Apr 2015 CH01 Director's details changed for Dr. Angelika Westerwelle on 20 December 2014
08 Apr 2015 CH01 Director's details changed for Mr Martin George Towers on 20 December 2014
01 Apr 2015 AP01 Appointment of Kristen English as a director on 1 April 2015