Advanced company searchLink opens in new window

TYTHERINGTON BUSINESS PARK LIMITED

Company number 08547595

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)
11 Mar 2024 TM01 Termination of appointment of Mark Emerson Jones as a director on 29 February 2024
27 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
03 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Aug 2018 AP03 Appointment of Mr Varun Maharaj as a secretary on 3 August 2018
13 Aug 2018 TM02 Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
18 Mar 2016 CERTNM Company name changed tybus LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
18 Mar 2016 CERTNM Company name changed investment properties (north west) LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
12 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
14 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2