TYTHING CHAMBERS LIMITED - WORCESTERSHIRE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with updates. 2023-11-14 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Confirmation statement. Statement with updates. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2020-11-27 View Report
Confirmation statement. Statement with updates. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2019-11-14 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-08-31 View Report
Confirmation statement. Statement with updates. 2017-11-14 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Officers. Termination date: 2016-02-09. Officer name: John Dale Dickinson. 2016-03-08 View Report
Officers. Termination date: 2016-02-09. Officer name: Paul Alan Rochelle. 2016-03-08 View Report
Officers. Officer name: Roger Flower. Termination date: 2016-02-09. 2016-03-08 View Report
Resolution. Description: Resolutions. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2014-12-21 View Report
Officers. Officer name: Andrew George Cooper. Termination date: 2014-03-28. 2014-12-21 View Report
Officers. Officer name: Paul Rochelle. Change date: 2009-10-06. 2014-12-21 View Report
Officers. Officer name: Andrew George Cooper. Termination date: 2014-03-28. 2014-12-21 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Mortgage. Charge number: 1. 2014-03-15 View Report
Mortgage. Charge number: 049637490003. 2014-03-12 View Report
Mortgage. Charge number: 049637490002. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2012-11-15 View Report
Accounts. Accounts type total exemption small. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Officers. Change date: 2011-11-01. Officer name: Andrew George Cooper. 2011-12-21 View Report
Officers. Change date: 2011-11-01. Officer name: John Dale Dickinson. 2011-12-21 View Report
Officers. Officer name: Roger Flower. Change date: 2011-11-01. 2011-12-21 View Report
Officers. Change date: 2011-11-01. Officer name: Mr Alex James Ford Morley. 2011-12-21 View Report
Officers. Officer name: Andrew George Cooper. Change date: 2011-11-01. 2011-12-21 View Report
Officers. Officer name: Paul Rochelle. Change date: 2011-11-01. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-11-23 View Report
Accounts. Accounts type total exemption small. 2010-09-23 View Report
Officers. Officer name: Christopher Morley. 2010-06-17 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-09-28 View Report
Annual return. Legacy. 2008-11-20 View Report
Accounts. Accounts type total exemption small. 2008-08-15 View Report