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)
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Sep 2011 CH03 Secretary's details changed for Kevin O'connell on 22 September 2011
23 Sep 2011 CH01 Director's details changed for Mr Louis Leslie Alexander Eperjesi on 22 September 2011
01 Jul 2011 TM02 Termination of appointment of Cavendish Administration Limited as a secretary
01 Jul 2011 AP03 Appointment of Kevin O'connell as a secretary
01 Jul 2011 AD01 Registered office address changed from Crusader House 145-157 John Street London EC1V 4RU on 1 July 2011
16 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 1 April 2011 with bulk list of shareholders
24 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
07 Jun 2010 AP01 Appointment of James Edward Brotherton as a director
04 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2010 TM01 Termination of appointment of Frederic Hoad as a director
19 May 2010 TM01 Termination of appointment of Paul Felton-Smith as a director
05 May 2010 AR01 Annual return made up to 1 April 2010 with bulk list of shareholders
05 May 2010 TM01 Termination of appointment of Denis Mulhall as a director
24 Mar 2010 AP01 Appointment of Mr Louis Leslie Alexander Eperjesi as a director
29 Jan 2010 TM01 Termination of appointment of Michael Jackson as a director
29 Jan 2010 TM01 Termination of appointment of Keith Taylor as a director
29 Jan 2010 TM01 Termination of appointment of Roland Tate as a director
12 Jan 2010 AP01 Appointment of Martin Towers as a director
06 Jan 2010 AP01 Appointment of Leslie Owen Tench as a director
23 Dec 2009 AP01 Appointment of James Robert Provan Pike as a director
30 Jul 2009 AA Group of companies' accounts made up to 31 December 2008