ALAN TYNDALL LIMITED - STONEHOUSE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-10-30 View Report
Confirmation statement. Statement with updates. 2023-10-25 View Report
Persons with significant control. Psc name: Lesley May Tyndall. Cessation date: 2023-04-24. 2023-06-29 View Report
Accounts. Accounts type unaudited abridged. 2022-10-26 View Report
Confirmation statement. Statement with updates. 2022-10-19 View Report
Persons with significant control. Psc name: Jonathan Mark Tyndall. Notification date: 2022-10-11. 2022-10-11 View Report
Persons with significant control. Psc name: Alan Harold Tyndall. Cessation date: 2021-11-03. 2021-12-08 View Report
Persons with significant control. Psc name: Lesley May Tyndall. Notification date: 2021-11-03. 2021-12-08 View Report
Officers. Termination date: 2021-11-03. Officer name: Alan Harold Tyndall. 2021-12-08 View Report
Address. Change date: 2021-11-16. Old address: 49 High Street Stroud Glos. GL5 1AN. New address: Unit 1 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX. 2021-11-16 View Report
Accounts. Accounts type unaudited abridged. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Mortgage. Charge number: 7. 2021-06-15 View Report
Mortgage. Charge number: 8. 2021-06-15 View Report
Accounts. Accounts type unaudited abridged. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type unaudited abridged. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Accounts. Accounts type total exemption full. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Mortgage. Charge creation date: 2015-11-11. Charge number: 018607130009. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption small. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type total exemption small. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2012-07-07 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4. 2012-06-18 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3. 2012-06-18 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2. 2012-06-18 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type total exemption small. 2011-10-12 View Report
Accounts. Accounts type total exemption small. 2010-11-18 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2009-11-25 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Officers. Change date: 2009-10-13. Officer name: Mrs Lesley May Tyndall. 2009-10-15 View Report
Officers. Officer name: Jonathan Mark Tyndall. Change date: 2009-10-13. 2009-10-15 View Report
Officers. Change date: 2009-10-13. Officer name: Alan Harold Tyndall. 2009-10-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2009-04-28 View Report
Accounts. Accounts type total exemption small. 2008-11-17 View Report
Annual return. Legacy. 2008-10-20 View Report